Search icon

2008 BOTTOMS, INC. - Florida Company Profile

Company Details

Entity Name: 2008 BOTTOMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

2008 BOTTOMS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2008 (17 years ago)
Document Number: P08000055738
FEI/EIN Number 01-0834626

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6509 HAZELTINE NATIONAL DRIVE, SUITE 6, ORLANDO, FL 32822
Mail Address: 6509 HAZELTINE NATIONAL DRIVE, SUITE 6, ORLANDO, FL 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGELOW, BRAD Agent 6509 HAZELTINE NATIONAL DRIVE, SUITE 6, ORLANDO, FL 32822
BIGELOW, BRAD President 6509 HAZELTINE NATIONAL DRIVE, STE 6, ORLANDO, FL 32822
LEE, TOMMY Vice President 6509 HAZELTINE NATIONAL DRIVE, STE 6, ORLANDO, FL 32822
BIGELOW, BRAD Secretary 6509 HAZELTINE NATIONAL DRIVE, STE 6, ORLANDO, FL 32822
LEE, TOMMY Treasurer 6509 HAZELTINE NATIONAL DRIVE, STE 6, ORLANDO, FL 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 6509 HAZELTINE NATIONAL DRIVE, SUITE 6, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2010-02-24 6509 HAZELTINE NATIONAL DRIVE, SUITE 6, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 6509 HAZELTINE NATIONAL DRIVE, SUITE 6, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 24 Feb 2025

Sources: Florida Department of State