Search icon

BOMB THREAT PRODUCTIONS, INC.

Company Details

Entity Name: BOMB THREAT PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P97000019109
FEI/EIN Number APPLIED FOR
Address: 220 S. "E" STREET, LAKE WORTH, FL, 33460, US
Mail Address: 220 S "E" STREET, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COULSON BRAD Agent 220 S "E" STREET, LAKE WORTH, FL, 33460

Treasurer

Name Role Address
COULSON BRADLEY Treasurer 220 S "E" STREET, LAKE WORTH, FL, 33460

Director

Name Role Address
COULSON BRADLEY Director 220 S "E" STREET, LAKE WORTH, FL, 33460

Secretary

Name Role Address
COULSON BRADLEY Secretary 220 S "E" STREET, LAKE WORTH, FL, 33460

Vice President

Name Role Address
WALTON CHRISTOPHER Vice President 220 S "E" STREET, LAKE WORTH, FL, 33460

President

Name Role Address
PUCKETT CALVIN President 4313 HEATH CIRCLE SOUTH, WEST PALM BEACH, FL, 33407

Manager

Name Role Address
COOK BRIAN Manager 704 NW 3RD AVENUE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 220 S. "E" STREET, LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 1998-05-07 220 S. "E" STREET, LAKE WORTH, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-07 220 S "E" STREET, LAKE WORTH, FL 33460 No data

Documents

Name Date
ANNUAL REPORT 1998-05-07
Domestic Profit Articles 1997-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State