Search icon

BANDROOMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BANDROOMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2024 (a year ago)
Document Number: P00000085406
FEI/EIN Number 593669048

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

Address: 3233 CURRY FORD ROAD, ORLANDO, FL, 32806, US
Mail Address: 1620 Mayflower Court, Apt. A120, Winter Park, FL, 32792, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO SOELL President 10525 STONE GLEN DR, ORLANDO, FL, 32825
LUGO BRIANA Secretary 10525 STONE GLEN DR, ORLANDO, FL, 32825
LUGO BRIANA Treasurer 10525 STONE GLEN DR, ORLANDO, FL, 32825
MAJEWSKI KRISTIN Agent 217 BERRY RD, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 217 BERRY RD, SUITE 600, PENSACOLA, FL 32507 -
AMENDMENT 2024-07-11 - -
REGISTERED AGENT NAME CHANGED 2024-07-11 MAJEWSKI, KRISTIN -
REINSTATEMENT 2024-04-23 - -
CHANGE OF MAILING ADDRESS 2024-04-23 3233 CURRY FORD ROAD, ORLANDO, FL 32806 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001060499 TERMINATED 1000000110392 9842 2297 2009-03-12 2029-04-01 $ 3,928.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
Amendment 2024-07-11
REINSTATEMENT 2024-04-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41900
Current Approval Amount:
41900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42245.68
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41900
Current Approval Amount:
41900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42348.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State