Search icon

BUG KILLERS, INC. - Florida Company Profile

Company Details

Entity Name: BUG KILLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUG KILLERS, 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: 25 Feb 1988 (37 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K16200
FEI/EIN Number 650073174

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

Address: 1885 N.E. 149TH STREET, NORTH MIAMI, FL, 33181
Mail Address: 1885 N.E. 149TH STREET, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIVAK, PHILIP President 1885 N.E. 149TH ST., N. MIAMI, FL
SPIVAK, PHYLLIS Secretary 1885 N.E. 149TH ST, N. MIAMI, FL
SPIVAK, PHYLLIS Treasurer 1885 N.E. 149TH ST, N. MIAMI, FL
SPIUAK M Agent 1840 NE 153 ST, N MIAMI BCH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1998-05-19 SPIUAK, M -
REGISTERED AGENT ADDRESS CHANGED 1998-05-19 1840 NE 153 ST, N MIAMI BCH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 1991-03-28 1885 N.E. 149TH STREET, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 1991-03-28 1885 N.E. 149TH STREET, NORTH MIAMI, FL 33181 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000171128 LAPSED 01010720138 20317 00055 2002-04-08 2022-05-02 $ 2,403.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State