Entity Name: | BIG NICK'S BOOM BOOM STICKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIG NICK'S BOOM BOOM STICKS, 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: | 18 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jun 2020 (5 years ago) |
Document Number: | P15000052863 |
FEI/EIN Number |
47-4313706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2751 Moody Boulevard, Flagler Beach, FL, 32136, US |
Mail Address: | PO Box 420, FLAGLER BEACH, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIVINGSTON & SWORD, P.A. | Agent | - |
KIMBALL NICOLAS | President | PO Box 420, FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-14 | 2751 Moody Boulevard, Flagler Beach, FL 32136 | - |
REINSTATEMENT | 2020-06-11 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 2751 Moody Boulevard, Flagler Beach, FL 32136 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | Livingston & Sword P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 391 Palm Coast Parkway SW, Suite 1, Palm Coast, FL 32137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-11 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-06-11 |
Domestic Profit | 2015-06-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State