Search icon

BAD FOUR INC. - Florida Company Profile

Company Details

Entity Name: BAD FOUR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAD FOUR 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: 28 Jun 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: P21000060016
FEI/EIN Number 87-1677333

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

Address: 710 N OLEANDER AVE, DAYTONA BEACH, FL, 32118, US
Mail Address: 710 N OLEANDER AVE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VACCARO LUCIEN President 710 N OLEANDER AVE, DAYTONA BEACH, FL, 32118
VACCARO LUCIEN Treasurer 710 N OLEANDER AVE, DAYTONA BEACH, FL, 32118
VACCARO LUCIEN Secretary 710 N OLEANDER AVE, DAYTONA BEACH, FL, 32118
VACCARO LUCIEN Director 710 N OLEANDER AVE, DAYTONA BEACH, FL, 32118
VACCARO LUCIEN Agent 710 N OLEANDER AVE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012607 EVO ADVERTISING ACTIVE 2023-01-26 2028-12-31 - 710 N OLEANDER AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-19 - -
REGISTERED AGENT NAME CHANGED 2023-01-19 VACCARO, LUCIEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-01-19
Domestic Profit 2021-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State