Search icon

B-BOY PRODUCTIONS, INC

Company Details

Entity Name: B-BOY PRODUCTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2012 (12 years ago)
Document Number: P08000079334
FEI/EIN Number 263300915
Address: 4477 Legendary Drive, Suite 201, Destin, FL, 32541, US
Mail Address: 480 Main Street, Suite 21H, New York, NY, 10044, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
PLEAT DAVID B Agent 4477 LEGENDARY DR., STE 202, DESTIN, FL, 32541

President

Name Role Address
BUONASSISSI BRIAN K President 480 Main Street, New York, NY, 10044

Vice President

Name Role Address
BUONASSISSI TARA Vice President 480 Main Street, New York, NY, 10044

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010278 B-BOY MEDIA EXPIRED 2015-01-29 2020-12-31 No data 705 GULF SHORE DRIVE, #401, DESTIN, FL, 32541
G14000018701 LOW COST DJS EXPIRED 2014-02-21 2019-12-31 No data PO BOX 338, DESTIN, FL, 32540

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 4477 Legendary Drive, Suite 201, Destin, FL 32541 No data
CHANGE OF MAILING ADDRESS 2019-02-27 4477 Legendary Drive, Suite 201, Destin, FL 32541 No data
AMENDMENT 2012-08-31 No data No data
REGISTERED AGENT NAME CHANGED 2012-08-31 PLEAT, DAVID B No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-31 4477 LEGENDARY DR., STE 202, DESTIN, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State