Search icon

BUBBLE WONDERS, INC. - Florida Company Profile

Company Details

Entity Name: BUBBLE WONDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUBBLE WONDERS, 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: 01 Mar 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000021247
FEI/EIN Number 650989415

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

Address: 12237 SW 129 CT, MIAMI, FL, 33186
Mail Address: 12237 SW 129 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ENRIQUE President 12237 SOUTH WEST 129 COURT, MIAMI, FL, 33186
FERNANDEZ ENRIQUE Director 12237 SOUTH WEST 129 COURT, MIAMI, FL, 33186
FERNANDEZ ENRIQUE Agent 12237 SW 129 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-07-22 FERNANDEZ, ENRIQUE -
REGISTERED AGENT ADDRESS CHANGED 2015-07-22 12237 SW 129 CT, MIAMI, FL 33186 -
REINSTATEMENT 2015-07-22 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-11 12237 SW 129 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2007-05-11 12237 SW 129 CT, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000143860 TERMINATED 1000000253298 DADE 2012-02-23 2022-03-01 $ 847.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-06
Reinstatement 2015-07-22
Admin. Diss. for Reg. Agent 2008-09-04
Reg. Agent Resignation 2008-05-07
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-06-19
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State