Search icon

BATTLE OF THE BADGES INC.

Company Details

Entity Name: BATTLE OF THE BADGES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P16000078562
FEI/EIN Number 81-3990795
Address: 5200 Fan Palm Ave, Cocoa, FL, 32927, US
Mail Address: 5200 Fan Palm Ave, Cocoa, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MCLEAN JOHN N Agent 5200 Fan Palm Ave, Cocoa, FL, 32927

Director

Name Role Address
Hall Gauis Director 5200 Fan Palm Av, Cocoa, FL, 32927
Mclean Norm Director 5200 Fan Palm Av, Cocoa, FL, 32927

President

Name Role Address
Mclean Norm President 5200 Fan Palm Av, Cocoa, FL, 32927

Vice President

Name Role Address
Mclean Norm Vice President 5200 Fan Palm Av, Cocoa, FL, 32927

Secretary

Name Role Address
Mclean Norm Secretary 5200 Fan Palm Av, Cocoa, FL, 32927

Treasurer

Name Role Address
Mclean Norm Treasurer 5200 Fan Palm Av, Cocoa, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-01 MCLEAN, JOHN NORMAN No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 5200 Fan Palm Ave, Cocoa, FL 32927 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 5200 Fan Palm Ave, Cocoa, FL 32927 No data
CHANGE OF MAILING ADDRESS 2021-03-30 5200 Fan Palm Ave, Cocoa, FL 32927 No data

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-08
Domestic Profit 2016-09-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State