Entity Name: | ALL ABOUT THE BOUNCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jan 2015 (10 years ago) |
Document Number: | P15000003174 |
FEI/EIN Number | 47-2690391 |
Address: | 11254 S.W. 58 STREET, COOPER CITY, FL, 33330, US |
Mail Address: | 11254 S.W. 58 STREET, COOPER CITY, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
BUSH ADREANNA | President | 11254 s.w. 58 st, cooper city, FL, 33330 |
Name | Role | Address |
---|---|---|
BUSH ADREANNA | Director | 11254 s.w. 58 st, cooper city, FL, 33330 |
Name | Role | Address |
---|---|---|
BARTOLOMEY Dennis | Vice President | 11254 s.w. 58 street, cooper city, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-04 | 11254 S.W. 58 STREET, COOPER CITY, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2015-11-04 | 11254 S.W. 58 STREET, COOPER CITY, FL 33330 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-08 |
Domestic Profit | 2015-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State