Search icon

BUBBA'S TOWING & JUNK SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: BUBBA'S TOWING & JUNK SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUBBA'S TOWING & JUNK SERVICES, CORP. 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: 19 Oct 1989 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L24031
FEI/EIN Number 650239620

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

Address: 3237 N.W. 67TH ST., MIAMI, FL, 33147
Mail Address: 3237 N.W. 67TH ST., MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CAROLNNE President 3237 N.W. 67TH ST., MIAMI, FL, 33147
MILLER CAROLYNNE Agent 3237 N.W. 67TH ST., MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 1994-11-02 3237 N.W. 67TH ST., MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 1994-11-02 3237 N.W. 67TH ST., MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 1994-11-02 3237 N.W. 67TH ST., MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 1994-11-02 MILLER, CAROLYNNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1995-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State