Search icon

BARGAIN BOXX, INC. - Florida Company Profile

Company Details

Entity Name: BARGAIN BOXX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARGAIN BOXX, 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: 31 Dec 1996 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000104549
FEI/EIN Number 650724868

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

Address: 2936 JOG ROAD, GREENACRES, FL, 33467, US
Mail Address: 2936 JOG ROAD, GREENACRES, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIA TAMMY President 7130 HIGH SIERRA CIRCLE, WEST PALM BEACH, FL, 33411
ELIA TAMMY Agent 7130 HIGH SIERRA CIRCLE, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-02 2936 JOG ROAD, GREENACRES, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-02 7130 HIGH SIERRA CIRCLE, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2005-03-02 2936 JOG ROAD, GREENACRES, FL 33467 -
REGISTERED AGENT NAME CHANGED 2005-03-02 ELIA, TAMMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-09
REINSTATEMENT 2005-03-02
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State