Search icon

BUNN-411, INC - Florida Company Profile

Company Details

Entity Name: BUNN-411, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 26 Aug 2015 (10 years ago)
Date of dissolution: 13 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2020 (5 years ago)
Document Number: N15000008351
FEI/EIN Number 47-4931043

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

Address: 4728 E. MICHIGAN STREET - APT. 5, ORLANDO, FL, 32812, US
Mail Address: PO Box 410197, Melbourne, FL, 32941, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPIEL MATTHEW L Officer P.O. BOX 410197, MELBOURNE, FL, 32941
CORPIEL ALYCIA V President P.O. BOX 410197, MELBOURNE, FL, 32941
Berke Ashley Vice President PO Box 410197, Melbourne, FL, 32941
Corpiel ALYCIA Agent 4728 E. MICHIGAN STREET - APT. 5, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-13 - -
CHANGE OF MAILING ADDRESS 2019-03-19 4728 E. MICHIGAN STREET - APT. 5, ORLANDO, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 4728 E. MICHIGAN STREET - APT. 5, ORLANDO, FL 32812 -
AMENDMENT AND NAME CHANGE 2019-01-24 BUNN-411, INC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 4728 E. MICHIGAN STREET - APT. 5, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2019-01-24 Corpiel, ALYCIA -
AMENDMENT AND NAME CHANGE 2017-01-11 SPACE COAST ANIMAL RIGHTS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-13
ANNUAL REPORT 2019-03-19
Amendment and Name Change 2019-01-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-18
Amendment and Name Change 2017-01-11
ANNUAL REPORT 2016-01-04
Domestic Non-Profit 2015-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State