Entity Name: | BOGGY BOTTOM BARBECUE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOGGY BOTTOM BARBECUE, INC 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: | 29 May 2015 (10 years ago) |
Document Number: | P15000047877 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 E Southport Rd., Kissimmee, FL, 34746, US |
Mail Address: | 2001 E Southport Rd., Kissimmee, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bryan MARGARET V | Vice President | 2001 E Southport Rd., Kissimmee, FL, 34746 |
Bryan Christopher S | President | 2001 E Southport Rd., Kissimmee, FL, 34746 |
Peters Michelle F | Manager | 2001 E Southport Rd., Kissimmee, FL, 34746 |
BRYAN CHRISTOPHER S | Agent | 2001 E Southport Rd., Kissimmee, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 2001 E Southport Rd., Kissimmee, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 2001 E Southport Rd., Kissimmee, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 2001 E Southport Rd., Kissimmee, FL 34746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-24 |
Off/Dir Resignation | 2020-12-03 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-07-28 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State