Search icon

THE BUMP SHOP, INC. - Florida Company Profile

Company Details

Entity Name: THE BUMP SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BUMP SHOP, 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: 24 Jan 1983 (42 years ago)
Date of dissolution: 05 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: G20044
FEI/EIN Number 592252130

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

Address: 4106 EL- REY RD, ORLANDO, FL, 32808
Mail Address: 4106 EL- REY RD, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTMAN G. ROBERT President 2280 HONTON ROAD, DELAND, FL, 32720
ALTMAN G. ROBERT Director 2280 HONTON ROAD, DELAND, FL, 32720
ALTMAN G. ROBERT Agent 4106 EL REY ROAD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 4106 EL- REY RD, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2000-01-20 4106 EL- REY RD, ORLANDO, FL 32808 -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1987-07-23 4106 EL REY ROAD, ORLANDO, FL 32808 -

Documents

Name Date
Voluntary Dissolution 2020-10-05
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106383227 0420600 1993-12-13 4106 EL-REY ROAD, ORLANDO, FL, 32808
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1993-12-13
Case Closed 1994-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 1994-01-27
Abatement Due Date 1994-02-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1994-01-27
Abatement Due Date 1994-02-01
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1994-01-27
Abatement Due Date 1994-02-01
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1994-01-27
Abatement Due Date 1994-02-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1994-01-27
Abatement Due Date 1994-02-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1994-01-27
Abatement Due Date 1994-02-01
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1994-01-27
Abatement Due Date 1994-02-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1994-01-27
Abatement Due Date 1994-02-01
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6528587707 2020-05-01 0491 PPP 4106 EL REY RD, ORLANDO, FL, 32808-7922
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88035
Loan Approval Amount (current) 88035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32808-7922
Project Congressional District FL-10
Number of Employees 9
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88590.07
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State