Search icon

BUBBLE BATH, INC. - Florida Company Profile

Company Details

Entity Name: BUBBLE BATH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUBBLE BATH, 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: 28 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000010226
FEI/EIN Number 030000102

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

Address: 7091 S. U.S. HWY. #1, PORT ST. LUCIE, FL, 34952
Mail Address: 7091 S. U.S. HWY. #1, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JACK President 1410 SW DYER POINT ROAD, PALM CITY, FL, 34990
TAYLOR KAREN Vice President 7680 S. FEDERAL HWY., PORT ST. LUCIE, FL, 34952
TAYLOR JACK Agent 1410 SW DYER POINT ROAD, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-02-25 7091 S. U.S. HWY. #1, PORT ST. LUCIE, FL 34952 -
CANCEL ADM DISS/REV 2006-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-26 1410 SW DYER POINT ROAD, PALM CITY, FL 34990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-26
REINSTATEMENT 2006-09-26
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-08-23
Domestic Profit 2003-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State