Search icon

ALL-BOUNCE ENTERTAINMENT CORP - Florida Company Profile

Company Details

Entity Name: ALL-BOUNCE ENTERTAINMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-BOUNCE ENTERTAINMENT CORP 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: 02 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2023 (2 years ago)
Document Number: P12000092146
FEI/EIN Number 46-1107987

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

Address: 7779 BATTALLA RD, NORTH PORT, FL, 34291
Mail Address: 7779 BATTALLA RD, NORTH PORT, FL, 34291
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON ROBERT L President 7779 BATTALLA RD, NORTH PORT, FL, 34291
Davidson Brittany R Chairman 7779 BATTALLA RD, NORTH PORT, FL, 34291
DAVIDSON ROBERT L Agent 7779 BATTALLA RD, NORTH PORT, FL, 34291

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000126493 AB EVENT RENTALS ACTIVE 2023-10-12 2028-12-31 - 7779 BATTALLA RD, NORTH PORT, FL, 34291

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-21 - -
REGISTERED AGENT NAME CHANGED 2022-09-21 DAVIDSON, ROBERT L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000540435 TERMINATED 1000000969565 SARASOTA 2023-11-03 2043-11-08 $ 1,991.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-10-08
REINSTATEMENT 2022-09-21
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State