Search icon

BAD BOYS OF COLLIER COUNTY, INC - Florida Company Profile

Company Details

Entity Name: BAD BOYS OF COLLIER COUNTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAD BOYS OF COLLIER COUNTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Feb 1994 (31 years ago)
Date of dissolution: 23 Mar 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2000 (25 years ago)
Document Number: P94000012736
FEI/EIN Number 650468478

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

Address: 1821 CR 951, NAPLES, FL, 33937, US
Mail Address: 376 CENTURY DR., MARCO ISLAND, FL, 33937
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMMER KELLY President 1371 17TH ST. SW, NAPLES, FL
BLUMMER KELLY Secretary 1371 17TH ST. SW, NAPLES, FL
BURTON ROBERT J. Vice President 376 CENTURY DRIVE, MARCO ISLAND, FL
BURTON ROBERT J. Treasurer 376 CENTURY DRIVE, MARCO ISLAND, FL
BLUMMER KELLY Agent 1371 17TH ST SW, NAPLES, FL, 33964

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-03-23 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 BLUMMER, KELLY -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1371 17TH ST SW, NAPLES, FL 33964 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-02 1821 CR 951, NAPLES, FL 33937 -

Documents

Name Date
Voluntary Dissolution 2000-03-23
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State