Entity Name: | BOOMIN ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Oct 2015 (9 years ago) |
Document Number: | P15000081167 |
FEI/EIN Number | 47-5211968 |
Address: | 1191 E Newport Center Dr., DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1191 E Newport Center Dr., DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CSG - CAPITAL SERVICES GROUP, INC. | Agent |
Name | Role | Address |
---|---|---|
MCCORMICK BRIAN F | President | 1191 E Newport Center Dr., DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
MCCORMICK BRIAN F | Director | 1191 E Newport Center Dr., DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
MCCORMICK BRIAN F | Secretary | 1191 E Newport Center Dr., DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-17 | 1191 E Newport Center Dr., #103, DEERFIELD BEACH, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-17 | 1191 E Newport Center Dr., #103, DEERFIELD BEACH, FL 33442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-17 | 1191 E Newport Center Dr., #103, DEERFIELD BEACH, FL 33442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-08-25 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-07 |
Domestic Profit | 2015-10-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State