Search icon

THE BURNING IDEA CO. - Florida Company Profile

Company Details

Entity Name: THE BURNING IDEA CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BURNING IDEA CO. 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: 14 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: P11000098224
FEI/EIN Number 453994701

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

Address: 475 Brickell Avenue, APT 5012, Miami, FL 33134, USA, FL, 33131, US
Mail Address: 475 Brickell Avenue, APT 5012, Miami, FL 33134, USA, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALESSI JOHN E President 475 BRICKELL AVE, MIAMI, FL, 33131
Alessi John E Agent 475 Brickell Avenue, Miami, FL 33134, USA, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 Alessi, John E -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 475 Brickell Avenue, APT 5012, Miami, FL 33134, USA, FL 33131 -
REINSTATEMENT 2023-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 475 Brickell Avenue, APT 5012, Miami, FL 33134, USA, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-07-19 475 Brickell Avenue, APT 5012, Miami, FL 33134, USA, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-07-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State