Search icon

BUN BARN, INC. - Florida Company Profile

Company Details

Entity Name: BUN BARN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUN BARN, 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: 29 Jun 1988 (37 years ago)
Date of dissolution: 22 Jul 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 1996 (29 years ago)
Document Number: M87473
FEI/EIN Number 592907303

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

Address: 15525 US HWY 19 S, CLEARWATER, FL, 34624
Mail Address: 15525 US HWY 19 S, CLEARWATER, FL, 34624
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY, MICHAEL J. President 962 VALLEY VIEW CIR, PALM HARBOR, FL
KELLY, RITA, E Secretary 962 VALLEY VIEW CIR, PALM HARBOR, FL
KELLY, RITA, E Treasurer 962 VALLEY VIEW CIR, PALM HARBOR, FL
KELLY, MICHAEL J. Agent 962 VALLEY VIEW CIR, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 1991-10-01 15525 US HWY 19 S, CLEARWATER, FL 34624 -
CHANGE OF MAILING ADDRESS 1991-10-01 15525 US HWY 19 S, CLEARWATER, FL 34624 -
REGISTERED AGENT ADDRESS CHANGED 1991-10-01 962 VALLEY VIEW CIR, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 1990-07-12 KELLY, MICHAEL J. -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State