Search icon

BOOMBAH BLAST, INC.

Company Details

Entity Name: BOOMBAH BLAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2018 (7 years ago)
Date of dissolution: 11 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: P18000016332
FEI/EIN Number 82-5067958
Address: 1544 LANE PARK CUTOFF, TAVARES, FL, 32778, US
Mail Address: 1544 LANE PARK CUTOFF, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
GREY ROBERT Agent 700 S JOHN RODES BLVD, MELBOURNE, FL, 32904

Director

Name Role Address
LEMON CHESTER Director 1544 LANE PARK CUTOFF, TAVARES, FL, 32778
TOLLEFSON RICK Director 202 BOOMBAH BLVD, YORKVILLE, IL, 60560
LEMON GIGI Director 1544 LANE PARK CUTOFF, TAVARES, FL, 32778

President

Name Role Address
LEMON CHESTER President 1544 LANE PARK CUTOFF, TAVARES, FL, 32778

Vice President

Name Role Address
TOLLEFSON RICK Vice President 202 BOOMBAH BLVD, YORKVILLE, IL, 60560

Secretary

Name Role Address
LEMON GIGI Secretary 1544 LANE PARK CUTOFF, TAVARES, FL, 32778

Treasurer

Name Role Address
LEMON GIGI Treasurer 1544 LANE PARK CUTOFF, TAVARES, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045691 BOOMBAH SPORTS EXPIRED 2018-04-10 2023-12-31 No data 1544 LANE PARK CUTOFF, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-11 No data No data
AMENDMENT 2018-04-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 1544 LANE PARK CUTOFF, TAVARES, FL 32778 No data
CHANGE OF MAILING ADDRESS 2018-04-10 1544 LANE PARK CUTOFF, TAVARES, FL 32778 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-11
ANNUAL REPORT 2019-01-14
Amendment 2018-04-10
Domestic Profit 2018-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State