Search icon

THE BAMBOO FORGE INC. - Florida Company Profile

Company Details

Entity Name: THE BAMBOO FORGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BAMBOO FORGE 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: 26 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000010368
FEI/EIN Number 593697188

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

Mail Address: 8297 CHAMPIONS GATE BLVD, CHAMPIONS GATE, FL, 33896, US
Address: 139 42ND ST., DAVENPORT, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENN HENRY Director 8297 CHAMPIONS GATE BLVD, CHAMPIONS GATE, FL, 33896
GLENN HENRY President 8297 CHAMPIONS GATE BLVD, CHAMPIONS GATE, FL, 33896
GLENN HENRY W Agent 139 42ND STREET, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-27 139 42ND ST., DAVENPORT, DAVENPORT, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 139 42ND ST., DAVENPORT, DAVENPORT, FL 33837 -
REGISTERED AGENT NAME CHANGED 2011-02-11 GLENN, HENRY W -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 139 42ND STREET, DAVENPORT, DAVENPORT, FL 33837 -
AMENDMENT 2001-05-21 - -
AMENDMENT 2001-04-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000593073 ACTIVE 1000000693758 POLK 2015-09-11 2036-09-09 $ 230.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000224658 TERMINATED 1000000582379 POLK 2014-02-17 2034-02-21 $ 2,221.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001828160 TERMINATED 1000000562939 POLK 2013-12-11 2033-12-26 $ 1,935.10 STATE OF FLORIDA1004649
J13001828178 TERMINATED 1000000562940 POLK 2013-12-11 2023-12-26 $ 709.31 STATE OF FLORIDA0010368

Documents

Name Date
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State