Search icon

BUGALLO ENTERPRISES, INC. - Florida Company Profile

Company Details

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

BUGALLO 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: 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: 04 Nov 1974 (50 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: 462265
FEI/EIN Number 591560333

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

Address: 7200 N. W. 36 ST., MIAMI, FL, 33166
Mail Address: 7200 N. W. 36 ST., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUGALLO MARTHA M President 9200 S.W. 66 STREET, MIAMI, FL
BUGALLO MARTHA M Treasurer 9200 S.W. 66 STREET, MIAMI, FL
GONZALEZ TERESA Secretary 6040 S.W. 82ND AVE., MIAMI, FL, 33142
BUGALLO ROBERTO A President 9200 SW 66ST, MIAMI, FL
BUGALLO SERVIA Vice President 9200 SW 66 STREET, MIAMI, FL
BUGALLO SERVIA Secretary 9200 SW 66 STREET, MIAMI, FL
JAMISON MARK JESSUP SR., INC. Agent 465 S VOLUSIA AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-06 465 S VOLUSIA AVE, SUITE C, ORANGE CITY, FL 32763 -
CANCEL ADM DISS/REV 2006-10-06 - -
REGISTERED AGENT NAME CHANGED 2006-10-06 JAMISON MARK JESSUP SR., INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1996-09-03 - -

Documents

Name Date
ANNUAL REPORT 2007-03-22
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-08-16
REINSTATEMENT 2003-10-27
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State