Search icon

B. C. BUNDT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: B. C. BUNDT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B. C. BUNDT, 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: 13 Oct 1986 (39 years ago)
Date of dissolution: 13 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: J37777
FEI/EIN Number 630940738

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

Address: 100 S. Ashley Dr., TAMPA, FL, 33602, US
Mail Address: 100 S. Ashley Dr., TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of B. C. BUNDT, INC., ALABAMA 000-889-243 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B.C. BUNDT PROFIT SHARING PLAN AND TRUST 2012 630940738 2014-04-19 B. C. BUNDT, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 311800
Sponsor’s telephone number 8139632784
Plan sponsor’s address PO BOX 271848, TAMPA, FL, 336881848

Signature of

Role Plan administrator
Date 2014-04-19
Name of individual signing DAVID GRIFFIN
Valid signature Filed with authorized/valid electronic signature
B.C. BUNDT PROFIT SHARING PLAN AND TRUST 2011 630940738 2013-07-22 B. C. BUNDT, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 311800
Sponsor’s telephone number 8139632784
Plan sponsor’s address PO BOX 271848, TAMPA, FL, 336881848

Plan administrator’s name and address

Administrator’s EIN 630940738
Plan administrator’s name B. C. BUNDT, INC.
Plan administrator’s address PO BOX 271848, TAMPA, FL, 336881848
Administrator’s telephone number 8139632784

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing DAVID GRIFFIN
Valid signature Filed with authorized/valid electronic signature
B.C. BUNDT PROFIT SHARING PLAN AND TRUST 2010 630940738 2012-01-30 B. C. BUNDT, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 311800
Sponsor’s telephone number 8139632784
Plan sponsor’s address PO BOX 271848, TAMPA, FL, 336881848

Plan administrator’s name and address

Administrator’s EIN 630940738
Plan administrator’s name B. C. BUNDT, INC.
Plan administrator’s address PO BOX 271848, TAMPA, FL, 336881848
Administrator’s telephone number 8139632784

Signature of

Role Plan administrator
Date 2012-01-30
Name of individual signing DAVID GRIFFIN
Valid signature Filed with authorized/valid electronic signature
B.C. BUNDT PROFIT SHARING PLAN AND TRUST 2009 630940738 2011-02-07 B. C. BUNDT, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 311800
Sponsor’s telephone number 8139632784
Plan sponsor’s address PO BOX 271848, TAMPA, FL, 336881848

Plan administrator’s name and address

Administrator’s EIN 630940738
Plan administrator’s name B. C. BUNDT, INC.
Plan administrator’s address PO BOX 271848, TAMPA, FL, 336881848
Administrator’s telephone number 8139632784

Signature of

Role Plan administrator
Date 2011-02-07
Name of individual signing DAVID GRIFFIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HOKES VIRGINIA T Secretary 4201 BAYSHORE BLVD SUITE 1604, TAMPA, FL, 33611
HOKES VIRGINIA T Treasurer 4201 BAYSHORE BLVD SUITE 1604, TAMPA, FL, 33611
HOKES VIRGINIA T Director 4201 BAYSHORE BLVD SUITE 1604, TAMPA, FL, 33611
HOKES JAMES J Chief Operating Officer 4201 BAYSHORE BLVD SUITE 1604, TAMPA, FL, 33611
HOKES VIRGINIA M Agent 4201 BAYSHORE BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-13 - -
CHANGE OF MAILING ADDRESS 2019-12-12 100 S. Ashley Dr., Unit # 600, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-12 100 S. Ashley Dr., Unit # 600, TAMPA, FL 33602 -
REINSTATEMENT 2019-10-29 - -
REGISTERED AGENT NAME CHANGED 2019-10-29 HOKES, VIRGINIA MRS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 4201 BAYSHORE BLVD, SUITE 1604, TAMPA, FL 33611 -
NAME CHANGE AMENDMENT 1987-06-19 B. C. BUNDT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000688016 ACTIVE 1000000681959 HILLSBOROU 2015-06-08 2035-06-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000896414 LAPSED 2014-CA-6003 HILLSBOROUGH COUNTY CIRCUIT 2014-08-27 2019-09-10 $57,101.25 GENERAL MILLS SALES, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
Voluntary Dissolution 2020-02-13
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2014-05-08
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-12-14
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State