Search icon

BUBBALOU'S, INC. - Florida Company Profile

Company Details

Entity Name: BUBBALOU'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUBBALOU'S, 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: 17 Jan 1986 (39 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: H94614
FEI/EIN Number 592621010

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

Address: 1302 Orange Avenue, WINTER PARK, FL, 32789, US
Mail Address: 1302 Orange Avenue, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Thomas A President 1302 Orange Avenue, WINTER PARK, FL, 32789
Zurcher Carol E Vice President 1302 Orange Avenue, WINTER PARK, FL, 32789
Thomas Thomas A Agent 1302 Orange Avenue, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 1302 Orange Avenue, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2016-02-04 1302 Orange Avenue, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2016-02-04 Thomas, Thomas A. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 1302 Orange Avenue, WINTER PARK, FL 32789 -

Court Cases

Title Case Number Docket Date Status
SAM MEINER, INDIVIDUALLY, ETC., ET AL. VS CENTRAL FLORIDA STOCK INVESTORS, LLC, ET AL. 5D2015-2647 2015-07-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-4658-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-2715

Parties

Name ELEANOR MEINER
Role Appellant
Status Active
Name SAM MEINER
Role Appellant
Status Active
Representations Howard S. Marks
Name BUBBALOU'S, INC.
Role Appellee
Status Active
Name CENTRAL FLORIDA STOCK INVESTORS, LLC
Role Appellee
Status Active
Representations KIM BOOKER, JEANNE MARIE REYNAUD, Michael M. Kest, USHER L. BROWN, Steven H. Kane
Name ALFRED S. WESTON
Role Appellee
Status Active
Name DANIEL BELLOWS
Role Appellee
Status Active
Name BENJAMIN PARTNERS, LTD.
Role Appellee
Status Active
Name City of Winter Park
Role Appellee
Status Active
Name CLARENCE WHEELER
Role Appellee
Status Active
Name PAULA BOWERS
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-08-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of SAM MEINER
Docket Date 2015-08-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SAM MEINER
Docket Date 2015-08-06
Type Response
Subtype Response
Description RESPONSE ~ PER 7/30 ORDER
On Behalf Of SAM MEINER
Docket Date 2015-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2015-07-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; AA SHOW CAUSE WHY NOT DISM...
Docket Date 2015-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/24/15
On Behalf Of SAM MEINER
Docket Date 2015-07-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-08-06
AMENDED ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State