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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300A8ISWMFWF5PN19 | 575094 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
BURR FORMAN | Agent | 200 SOUTH ORANGE AVE, SUITE 800, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
LYNCH, BRADLEY C | Chief Executive Officer | 777 CLOUD CREEK RD, SOMERS, MT 59932 |
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 |
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 |
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 |
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