Search icon

BUBBADOG, INC.

Company Details

Entity Name: BUBBADOG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2002 (22 years ago)
Document Number: P02000129952
FEI/EIN Number 352190130
Address: 9300 Conroy Windermere Rd, Windermere, FL, 34786, US
Mail Address: 9300 Conroy Windermere Rd, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
MOORE BOB President 9300 Conroy Windermere Rd, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 Registered Agents Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 9300 Conroy Windermere Rd, Unit 2568, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2021-01-04 9300 Conroy Windermere Rd, Unit 2568, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000091326 LAPSED 2015 CA 010785 O 9TH JUD CIR. ORANGE CO. 2015-11-24 2021-02-03 $40,000.00 CESSNA FINANCE CORPORATION, TWO CESSNA BLVD, SUITE 100, WITCHITA, KANSAS 67215
J13000922469 LAPSED 2012-CA-016605-0 ORANGE COUNTY 2013-04-29 2018-05-20 $45,621.45 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, PLANTATION, FL 33337
J07900007686 LAPSED 07-CA-024635 CIR CRT 18TH JUD DIST 2007-05-08 2012-06-13 $96305.87 PIRTEK USA, 501 HAVERTY COURT, ROCKLEDGE, FL 32955

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-01-08
AMENDED ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State