Search icon

KEEP BOUNCING, INC. - Florida Company Profile

Company Details

Entity Name: KEEP BOUNCING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KEEP BOUNCING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Oct 2011 (13 years ago)
Date of dissolution: 02 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: P11000087318
FEI/EIN Number 45-3535301

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

Address: 2001 Biscayne BLVD, Suite 117233, MIAMI, FL 33137
Mail Address: 2001 Biscayne BLVD, Suite 117233, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, GARRETT R Agent 2001 Biscayne BLVD, Suite 117233, MIAMI, FL 33137
BROWN, GARRETT R President 2001 Biscayne BLVD, Suite 117233 MIAMI, FL 33137
BROWN, GARRETT R Treasurer 2001 Biscayne BLVD, Suite 117233 MIAMI, FL 33137
BROWN, GARRETT R Director 2001 Biscayne BLVD, Suite 117233 MIAMI, FL 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 2001 Biscayne BLVD, Suite 117233, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-04-27 2001 Biscayne BLVD, Suite 117233, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 2001 Biscayne BLVD, Suite 117233, MIAMI, FL 33137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25

Date of last update: 23 Feb 2025

Sources: Florida Department of State