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 |
Name | Role | Address |
---|---|---|
MCLEAN JOHN N | Agent | 5200 Fan Palm Ave, Cocoa, FL, 32927 |
Name | Role | Address |
---|---|---|
Hall Gauis | Director | 5200 Fan Palm Av, Cocoa, FL, 32927 |
Mclean Norm | Director | 5200 Fan Palm Av, Cocoa, FL, 32927 |
Name | Role | Address |
---|---|---|
Mclean Norm | President | 5200 Fan Palm Av, Cocoa, FL, 32927 |
Name | Role | Address |
---|---|---|
Mclean Norm | Vice President | 5200 Fan Palm Av, Cocoa, FL, 32927 |
Name | Role | Address |
---|---|---|
Mclean Norm | Secretary | 5200 Fan Palm Av, Cocoa, FL, 32927 |
Name | Role | Address |
---|---|---|
Mclean Norm | Treasurer | 5200 Fan Palm Av, Cocoa, FL, 32927 |
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 |
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