Search icon

BRUCE A. BUMGARNER CONSTRUCTION, INC.

Company Details

Entity Name: BRUCE A. BUMGARNER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: P02000020771
FEI/EIN Number 010581642
Address: 05136 ALBERT RD., FRUITLAND PARK, FL, 34731
Mail Address: 05136 ALBERT RD., FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Bumgarner Bruce Agent 05136 ALBERT RD., FRUITLAND PARK, FL, 34731

Director

Name Role Address
BUMGARNER BRUCE A Director 05136 ALBERT RD., FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 05136 ALBERT RD., FRUITLAND PARK, FL 34731 No data
REINSTATEMENT 2020-05-15 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-15 Bumgarner, Bruce No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2014-02-23 05136 ALBERT RD., FRUITLAND PARK, FL 34731 No data
PENDING REINSTATEMENT 2013-10-15 No data No data
REINSTATEMENT 2013-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002224003 LAPSED 2009 CA 021376 MB PALM BEACH COUNTY CIRCUIT CIVI 2009-09-30 2014-11-30 $25,355.52 TOWN & COUNTRY INDUSTRIES, 400 WEST MCNABB RD, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-05-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State