Entity Name: | BOGEY 1200 INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOGEY 1200 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: | 07 Nov 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | P16000089868 |
FEI/EIN Number |
37-1854489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 Tamiami Trail N Suite 200, Naples, FL, 34103, US |
Mail Address: | 3200 Tamiami Trail N Suite 200, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEROTTI MONIQUE | President | 8430 Abbington Circle, NAPLES, FL, 34108 |
PEROTTI MICHEL | Secretary | 8430 Abbington Circle, NAPLES, FL, 34108 |
PEROTTI MICHEL | Treasurer | 8430 Abbington Circle, NAPLES, FL, 34108 |
Woodward Mark J | Vice President | 3200 TAMIAMI TRL N STE 200, Naples, FL, 34103 |
Woodward Mark J | Agent | 3200 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 3200 Tamiami Trail N Suite 200, Suite 200, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 3200 Tamiami Trail N Suite 200, Suite 200, Naples, FL 34103 | - |
REINSTATEMENT | 2019-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | Woodward, Mark J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-23 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-20 |
Domestic Profit | 2016-11-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State