Search icon

BOOTLEG PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: BOOTLEG PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOOTLEG PROMOTIONS, 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: 26 Oct 1995 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000082449
FEI/EIN Number 650617977

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

Address: 2064 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 2064 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURY BRANDON President 20735 N.E. 8 CT., #102, MIAMI, FL, 33179
BURY BRANDON Secretary 20735 N.E. 8 CT., #102, MIAMI, FL, 33179
BURY BRANDON Treasurer 20735 N.E. 8 CT., #102, MIAMI, FL, 33179
BURY BRANDON Director 20735 N.E. 8 CT., #102, MIAMI, FL, 33179
KOPROWSKI PAUL A Agent 10031 PINES BLVE, #224, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 2064 NE 155TH STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 1998-05-12 2064 NE 155TH STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 1997-05-05 KOPROWSKI, PAUL A -
REGISTERED AGENT ADDRESS CHANGED 1997-05-05 10031 PINES BLVE, #224, PEMBROKE PINES, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000022264 TERMINATED 1000000020811 24125 2602 2006-01-09 2026-02-01 $ 6,034.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-07-26
Off/Dir Resignation 1995-10-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State