Search icon

BOMBASTIC GROUP INC - Florida Company Profile

Company Details

Entity Name: BOMBASTIC GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOMBASTIC GROUP 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: 19 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: P18000054690
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 7958 Pines Blvd, Pembroke Pines, FL, 33024, US
Address: 2218 Hope St, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATMAN MICHAEL LSR Chief Executive Officer 7958 Pines Blvd, Pembroke Pines, FL, 33024
PATMAN MICHAEL LSR Agent 7958 Pines Blvd, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 7958 Pines Blvd, Suite 482, Pembroke Pines, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 2218 Hope St, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-02-27 2218 Hope St, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-02-27 PATMAN, MICHAEL L, SR -
REINSTATEMENT 2020-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-03-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-05
REINSTATEMENT 2020-02-27
Domestic Profit 2018-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State