Search icon

BADPUPPY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BADPUPPY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BADPUPPY ENTERPRISES, 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: 22 Nov 1995 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jan 2025 (3 months ago)
Document Number: P95000089784
FEI/EIN Number 650625144

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

Mail Address: PO Box 939, Cape Canaveral, FL, 32920, US
Address: 1980 N. Atlantic Ave., Cocoa Beach, FL, 32931-3219, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BADPUPPY ENTERPRISES, INC. 401K PLAN 2013 650625144 2016-03-03 BADPUPPY ENTERPRISES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 512100
Sponsor’s telephone number 3216266420
Plan sponsor’s DBA name BADPUPPY ENTERPRISES, INC.
Plan sponsor’s address PO BOX 939, CAPE CANAVERAL, FL, 32920

Signature of

Role Plan administrator
Date 2016-03-03
Name of individual signing WILLIAM PINYON
Valid signature Filed with authorized/valid electronic signature
BADPUPPY ENTERPRISES, INC. 401K PLAN 2012 650625144 2013-07-15 BADPUPPY ENTERPRISES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 512100
Sponsor’s telephone number 3216319500
Plan sponsor’s address 414 HIGH POINT DRIVE, COCOA, FL, 329266621

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing WILLIAM G PINYON
Valid signature Filed with authorized/valid electronic signature
BADPUPPY ENTERPRISES, INC. 401K PLAN 2011 650625144 2012-06-13 BADPUPPY ENTERPRISES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 512100
Sponsor’s telephone number 3216319500
Plan sponsor’s address 414 HIGH POINT DRIVE, COCOA, FL, 329266621

Plan administrator’s name and address

Administrator’s EIN 650625144
Plan administrator’s name BADPUPPY ENTERPRISES, INC.
Plan administrator’s address 414 HIGH POINT DRIVE, COCOA, FL, 329266621
Administrator’s telephone number 3216319500

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing WILLIAM G PINYON
Valid signature Filed with authorized/valid electronic signature
BADPUPPY ENTERPRISES, INC. 401K PLAN 2011 650625144 2012-06-13 BADPUPPY ENTERPRISES, INC. 18
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 512100
Sponsor’s telephone number 3216319500
Plan sponsor’s address 414 HIGH POINT DRIVE, COCOA, FL, 329266621

Plan administrator’s name and address

Administrator’s EIN 650625144
Plan administrator’s name BADPUPPY ENTERPRISES, INC.
Plan administrator’s address 414 HIGH POINT DRIVE, COCOA, FL, 329266621
Administrator’s telephone number 3216319500

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing WILLIAM G PINYON
Valid signature Filed with authorized/valid electronic signature
BADPUPPY ENTERPRISES, INC. 401K PLAN 2010 650625144 2011-06-30 BADPUPPY ENTERPRISES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 512100
Sponsor’s telephone number 3216319500
Plan sponsor’s address 414 HIGH POINT DRIVE, COCOA, FL, 329266621

Plan administrator’s name and address

Administrator’s EIN 650625144
Plan administrator’s name BADPUPPY ENTERPRISES, INC.
Plan administrator’s address 414 HIGH POINT DRIVE, COCOA, FL, 329266621
Administrator’s telephone number 3216319500

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing WILLIAM G PINYON
Valid signature Filed with authorized/valid electronic signature
BADPUPPY ENTERPRISES, INC. 401-K PLAN 2009 656319500 2010-09-16 BADPUPPY ENTERPRISES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 512100
Sponsor’s telephone number 3216319500
Plan sponsor’s address 414 HIGH POINT DRIVE, COCOA, FL, 32926

Plan administrator’s name and address

Administrator’s EIN 656319500
Plan administrator’s name BADPUPPY ENTERPRISES, INC.
Plan administrator’s address 414 HIGH POINT DRIVE, COCOA, FL, 32926
Administrator’s telephone number 3216319500

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing DAVID PAQUETTE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Pinyon William G Director PO Box 939, Cape Canaveral, FL, 32920
Wojcik Steven A Vice President PO Box 939, Cape Canaveral, FL, 32920
Varley Vaughn HIII Vice President 3703 N 69th St, Scottsdale, AZ, 85251
Varley Vaughn HIII o 3703 N 69th St, Scottsdale, AZ, 85251
Pinyon William Agent 1980 N. Atlantic Ave., Cocoa Beach, FL, 329313219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090655 BEI SMAQ.COM EXPIRED 2016-08-22 2021-12-31 - PO BOX 939, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2025-01-28 MANIA MEDIA INC. -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 3703 N 69th St Unit 12, Scottsdale, AZ 85251 -
CHANGE OF MAILING ADDRESS 2025-01-14 3703 N 69th St Unit 12, Scottsdale, AZ 85251 -
REGISTERED AGENT NAME CHANGED 2025-01-14 Jeff, Goodrich -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 4325 Alamosa St, Cocoa, FL 32927-3959 -
AMENDMENT 1996-05-08 - -

Documents

Name Date
Amendment and Name Change 2025-01-28
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5851407106 2020-04-14 0455 PPP 5505 N Atlantic Ave. Suite 204, COCOA BEACH, FL, 32931-3764
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 33800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCOA BEACH, BREVARD, FL, 32931-3764
Project Congressional District FL-08
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34043.17
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State