Search icon

BUG OIL, INC.

Company Details

Entity Name: BUG OIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jun 1978 (47 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: 575094
FEI/EIN Number 59-1840858
Address: 777 CLOUD CREEK RD, SOMERS, MT 59932
Mail Address: 777 CLOUD CREEK RD, SOMERS, MT 59932
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300A8ISWMFWF5PN19 575094 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O LYNCH, BRADLEY C, 1244 E. CARROLL ST., KISSIMMEE, US-FL, US, 34744
Headquarters 1244 East Carroll Street, Kissimmee, US-FL, US, 34744

Registration details

Registration Date 2016-07-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-07-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 575094

Agent

Name Role Address
BURR FORMAN Agent 200 SOUTH ORANGE AVE, SUITE 800, ORLANDO, FL 32801

Chief Executive Officer

Name Role Address
LYNCH, BRADLEY C Chief Executive Officer 777 CLOUD CREEK RD, SOMERS, MT 59932

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047321 RAPID LUBE EXPIRED 2012-05-22 2017-12-31 No data P.O. BOX 450669, KISSIMMEE, FL, 34745

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 777 CLOUD CREEK RD, SOMERS, MT 59932 No data
CHANGE OF MAILING ADDRESS 2023-01-09 777 CLOUD CREEK RD, SOMERS, MT 59932 No data
REGISTERED AGENT NAME CHANGED 2023-01-09 BURR FORMAN No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 200 SOUTH ORANGE AVE, SUITE 800, ORLANDO, FL 32801 No data
AMENDMENT AND NAME CHANGE 2022-11-01 BUG OIL, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001135830 TERMINATED 1000000514977 OSCEOLA 2013-06-03 2032-06-19 $ 7,062.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000535154 TERMINATED 1000000442806 OSCEOLA 2013-02-08 2033-03-06 $ 2,790.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000500513 TERMINATED 1000000452582 OSCEOLA 2013-02-06 2033-02-27 $ 3,640.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-11-01
Amendment and Name Change 2022-11-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2019-01-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State