Search icon

MUNCH BUNCH, INC.

Company Details

Entity Name: MUNCH BUNCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Mar 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: J01819
FEI/EIN Number 59-2649651
Address: 4292 NE 7 AVE, FORT LAUDERDALE, FL 33334
Mail Address: PO BOX 23810, OAKLAND PARK, FL 33307-3810
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANDREWS, STEVEN Agent 4292 NE 7 AVE, FORT LAUDERDALE, FL 33334

Director

Name Role Address
STEVEN ANDREWS Director 4292 NE 7 AVE, FORT LAUDERDALE, FL 33334

President

Name Role Address
STEVEN ANDREWS President 4292 NE 7 AVE, FORT LAUDERDALE, FL 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 4292 NE 7 AVE, FORT LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 2000-03-06 4292 NE 7 AVE, FORT LAUDERDALE, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 4292 NE 7 AVE, FORT LAUDERDALE, FL 33334 No data
REGISTERED AGENT NAME CHANGED 1997-03-12 ANDREWS, STEVEN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001037848 LAPSED 1000000408401 BROWARD 2012-12-13 2022-12-19 $ 607.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2002-10-28
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-03-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State