Search icon

BAMBU INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: BAMBU INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAMBU INVESTMENT CORP. 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: 12 Aug 2002 (23 years ago)
Date of dissolution: 06 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2017 (8 years ago)
Document Number: P02000086952
FEI/EIN Number 331019375

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

Address: 2080 S OCEAN DR, 1904, HALLANDALE, FL, 33009
Mail Address: 2080 S OCEAN DR, 1904, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ MARLENE Agent 2080 S OCEAN DR, HALLANDALE, FL, 33009
S & A COMPANY MANAGEMENT LLC President -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-06 - -
AMENDMENT 2014-03-10 - -
REGISTERED AGENT NAME CHANGED 2014-01-31 MENDEZ, MARLENE -
CHANGE OF MAILING ADDRESS 2011-03-16 2080 S OCEAN DR, 1904, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-27 2080 S OCEAN DR, 1904, HALLANDALE, FL 33009 -
AMENDMENT 2004-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-12 2080 S OCEAN DR, 1904, HALLANDALE, FL 33009 -

Documents

Name Date
Voluntary Dissolution 2017-06-06
AMENDED ANNUAL REPORT 2016-10-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-20
Amendment 2014-03-10
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State