Search icon

BANGEM KOUNTY BOYZ INCORPORATED

Company Details

Entity Name: BANGEM KOUNTY BOYZ INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000015672
FEI/EIN Number 271964368
Address: 1646 W. 45TH ST., M173, JACKSONVILLE, FL, 32208
Mail Address: 1646 W. 45TH ST., M173, JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLIE BENNIE Agent 1646 W. 45TH ST., JACKSONVILLE, FL, 32208

Chief Executive Officer

Name Role Address
ROCKWELL EARL J Chief Executive Officer 1646 W. 45TH ST. #M173, JACKSONVILLE, FL, 32208
HOLLIE BENNIE Chief Executive Officer 1646 W. 45TH ST. #M173, JACKSONVILLE, FL, 32208

Vice President

Name Role Address
WILLIAMS JUSTIN Vice President 1646 W. 45TH ST. # M173, JACKSONVILLE, FL, 32208
FLANDERS DON Vice President 1646 W. 45TH ST.# M173, JACKSONVILLE, FL, 32208

President

Name Role Address
ANTONIO WALDEN President 1646 W. 45TH ST. # M173, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-14 1646 W. 45TH ST., M173, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2011-05-14 1646 W. 45TH ST., M173, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-14 1646 W. 45TH ST., M173, JACKSONVILLE, FL 32208 No data

Documents

Name Date
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-05-14
Domestic Profit 2010-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State