Entity Name: | BUBBA'S CLOWN SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUBBA'S CLOWN SUPPLIES, 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: | 06 Jan 1998 (27 years ago) |
Date of dissolution: | 17 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2016 (9 years ago) |
Document Number: | P98000001788 |
FEI/EIN Number |
593488354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 529 HARRISON AVE., ORANGE PARK, FL, 32065 |
Mail Address: | P.O. BOX 65039, ORANGE PARK, FL, 32065 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIKES JOHN T | President | 529 HARRISON AVE., ORANGE PARK, FL, 32065 |
SIKES CONNIE W | Treasurer | 529 HARRISON AVE., ORANGE PARK, FL, 32065 |
SIKES CONNIE | Agent | 529 HARRISON AVE, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-17 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 529 HARRISON AVE., ORANGE PARK, FL 32065 | - |
REGISTERED AGENT NAME CHANGED | 2003-02-24 | SIKES, CONNIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-24 | 529 HARRISON AVE, ORANGE PARK, FL 32065 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2016-03-17 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-18 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State