Search icon

BUG FREE EXTERMINATING, INC. - Florida Company Profile

Company Details

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

BUG FREE EXTERMINATING, 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: 08 Apr 1988 (37 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: M75865
FEI/EIN Number 592412043

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

Address: 1119 CRESTWOOD BLVD, LAKE WORTH, FL, 33460, US
Mail Address: 1119 CRESTWOOD BLVD, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRSNER MARVIN A Agent 2255 GLADES RD, BOCA RATON, FL, 33431
PANER, WALTER GREGORY Director 1119 CRESTWOOD BLVD., LAKE WORTH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 1119 CRESTWOOD BLVD, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 1998-05-05 1119 CRESTWOOD BLVD, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-05 2255 GLADES RD, SUITE 419, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 1997-04-04 KIRSNER, MARVIN AESQ -

Documents

Name Date
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State