Search icon

BUNKIE, INC.

Company Details

Entity Name: BUNKIE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Oct 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: H81306
FEI/EIN Number 59-2619963
Address: % WILLIAM C. LANK JR., 2203 W. MCNAB ROAD, POMPANO BEACH, FL 33069
Mail Address: % WILLIAM C. LANK JR., 2203 W. MCNAB ROAD, POMPANO BEACH, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Lank, William C, Jr. Agent 2203 W. MCNAB ROAD, POMPANO BEACH, FL 33069

President

Name Role Address
Linne, Terrence Edward President 4926 SW 90th Avenue, Cooper City, FL 33328

Secretary

Name Role Address
Linne, Deborah P Secretary 4926 SW 90th Avenue, Cooper City, FL 33328

Vice President

Name Role Address
Michel, Patricia M Vice President 2129 NE 67th St, Ft Lauderdale, FL 33308
LINNE, MARY E. Vice President 4142 NE 25th Ave, FT LAUDERDALE, FL 33308

Director

Name Role Address
LINNE, MARY E. Director 4142 NE 25th Ave, FT LAUDERDALE, FL 33308

Treasurer

Name Role Address
Lank, William C, Jr. Treasurer 2733 NE 37th Drive, Fort Lauderdale, FL 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006075 ANCHOR PETROLEUM ACTIVE 2020-01-14 2025-12-31 No data 2203 W MCNAB ROAD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 Lank, William C, Jr. No data
AMENDMENT 2012-12-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 % WILLIAM C. LANK JR., 2203 W. MCNAB ROAD, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2010-04-19 % WILLIAM C. LANK JR., 2203 W. MCNAB ROAD, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 2203 W. MCNAB ROAD, POMPANO BEACH, FL 33069 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State