Search icon

BIG NICK'S BOOM BOOM STICKS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LIVINGSTON & SWORD, P.A. Agent -
KIMBALL NICOLAS President PO Box 420, FLAGLER BEACH, FL, 32136

Events

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 - -

Documents

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