Search icon

BUMPER FX, INC. - Florida Company Profile

Company Details

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

BUMPER FX, 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: 25 Oct 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000115132
FEI/EIN Number 061655726

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

Address: 1009 RIDGEMOUNT PLACE, HEATHROW, FL, 32746
Mail Address: 1009 RIDGEMOUNT PLACE, HEATHROW, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESNICK LYNN S Director 1009 RIDGEMOUNT PLACE, HEATHROW, FL, 32746
RESNICK LYNN S President 1009 RIDGEMOUNT PLACE, HEATHROW, FL, 32746
RESNICK STEVEN Director 1009 RIDGEMOUNT PLACE, HEATHROW, FL, 32746
RESNICK STEVEN Vice President 1009 RIDGEMOUNT PLACE, HEATHROW, FL, 32746
RESNICK LYNN Agent 1009 RIDGEMOUNT PLACE, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2003-10-23 RESNICK, LYNN -
REGISTERED AGENT ADDRESS CHANGED 2003-10-23 1009 RIDGEMOUNT PLACE, HEATHROW, FL 32746 -
CANCEL ADM DISS/REV 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-09 1009 RIDGEMOUNT PLACE, HEATHROW, FL 32746 -
CHANGE OF MAILING ADDRESS 2002-12-09 1009 RIDGEMOUNT PLACE, HEATHROW, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000035567 TERMINATED 1000000557472 SEMINOLE 2013-12-26 2034-01-09 $ 2,953.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000577289 TERMINATED 1000000453182 SEMINOLE 2013-02-12 2033-03-13 $ 2,680.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-23
REINSTATEMENT 2003-10-23
Domestic Profit 2002-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State