Search icon

AMERICAN BOUNCE AND SLIDE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN BOUNCE AND SLIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BOUNCE AND SLIDE, 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: 24 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: P15000070118
FEI/EIN Number 47-4771291

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

Address: 1750 WAKE FOREST RD NW, Palm Bay, FL, 32907, US
Mail Address: 1750 WAKE FOREST RD NW, Palm Bay, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASTER LAURA L President 1750 WAKE FOREST RD NW, Palm Bay, FL, 32907
Nieves Isiah J Secretary 1750 Wakeforest rd, Palm bay, FL, 32907
NIEVES LAURA Agent 1750 WAKEFOREST RD NW, PLANTATION, FL, 32907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-15 NIEVES, LAURA -
REGISTERED AGENT ADDRESS CHANGED 2023-08-15 1750 WAKEFOREST RD NW, PLANTATION, FL 32907 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-13 1750 WAKE FOREST RD NW, Palm Bay, FL 32907 -
CHANGE OF MAILING ADDRESS 2023-06-13 1750 WAKE FOREST RD NW, Palm Bay, FL 32907 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Reg. Agent Change 2023-08-15
ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State