Search icon

BAD BOYZ CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: BAD BOYZ CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAD BOYZ CHARTERS, 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: 11 May 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000035654
FEI/EIN Number 593260703

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

Address: 1035 SE 5 STREET, HIALEAH, FL, 33010
Mail Address: 1035 SE 5 STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSELL VERNON President 1035 SE 5TH STREET, HIALEAH, FL, 33010
ANSELL VERNON Director 1035 SE 5TH STREET, HIALEAH, FL, 33010
ANSELL VERNON Secretary 1035 SE 5TH STREET, HIALEAH, FL, 33010
ANSELL VERNON R Agent 1035 SE 5TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-10 1035 SE 5 STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2000-04-10 1035 SE 5 STREET, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-10 1035 SE 5TH STREET, HIALEAH, FL 33010 -
REINSTATEMENT 1999-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1994-09-06 ANSELL, VERNON R -

Documents

Name Date
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-10
REINSTATEMENT 1999-03-30
ANNUAL REPORT 1997-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State