Search icon

BOUNCE BOY INC. - Florida Company Profile

Company Details

Entity Name: BOUNCE BOY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOUNCE BOY INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 20 Mar 2009 (16 years ago)
Document Number: P09000026018
FEI/EIN Number 264576850

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

Address: 2001 E Hillsborough Ave, TAMPA, FL, 33610, US
Mail Address: P.O. BOX 11884, TAMPA, FL, 33680, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONZY GARY President 2306 EAST 111TH AVENUE, TAMPA, FL, 33612
ONZY GARY Secretary 2306 EAST 111TH AVENUE, TAMPA, FL, 33612
ONZY GARY Director 2306 EAST 111TH AVENUE, TAMPA, FL, 33612
Onzy Gary Agent 2306 e 111th Ave, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 2001 E Hillsborough Ave, 9, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2019-02-13 Onzy, Gary -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 2306 e 111th Ave, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2017-02-09 2001 E Hillsborough Ave, 9, TAMPA, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000809632 TERMINATED 1000000806579 HILLSBOROU 2018-12-10 2038-12-12 $ 7,293.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000809640 TERMINATED 1000000806580 HILLSBOROU 2018-12-10 2028-12-12 $ 557.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13001503755 TERMINATED 1000000540070 HILLSBOROU 2013-09-20 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001098683 TERMINATED 1000000399892 HILLSBOROU 2012-12-18 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1711287401 2020-05-04 0455 PPP 2001 E HILLSBOROUGH AVE, TAMPA, FL, 33610-6241
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-6241
Project Congressional District FL-14
Number of Employees 2
NAICS code 532299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1260.45
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State