Search icon

"BUGS" BURGER BUG KILLERS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: "BUGS" BURGER BUG KILLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

"BUGS" BURGER BUG KILLERS, 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: 05 Aug 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000085495
FEI/EIN Number 050581169

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

Address: 1666 79th St Cswy, 208, North Bay Village, FL, 33141, US
Mail Address: P.O. BOX 2863, MIAMI BEACH, FL, 33140, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
105840
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-935-264
State:
ALABAMA

Key Officers & Management

Name Role Address
BURGER ANDREW President 4373 N Bay Rd, Miami Beach, FL, 33140
BURGER ANDREW Agent 4373 N Bay Rd, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-13 4373 N Bay Rd, Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 1666 79th St Cswy, 208, North Bay Village, FL 33141 -
REINSTATEMENT 2018-11-30 - -
REGISTERED AGENT NAME CHANGED 2018-11-30 BURGER, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-10-10 - -
CHANGE OF MAILING ADDRESS 2008-04-17 1666 79th St Cswy, 208, North Bay Village, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000442701 TERMINATED 1000000899111 DADE 2021-08-25 2031-09-01 $ 717.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000442719 TERMINATED 1000000899114 DADE 2021-08-25 2041-09-01 $ 32,090.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000172037 TERMINATED 1000000864232 DADE 2020-03-16 2040-03-18 $ 1,507.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001145373 TERMINATED 1000000638190 DADE 2014-08-18 2034-12-17 $ 1,606.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001145357 TERMINATED 1000000638188 DADE 2014-08-18 2034-12-17 $ 14,509.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000870518 ACTIVE 1000000627735 MIAMI-DADE 2014-05-15 2034-08-01 $ 7,229.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001283077 TERMINATED 1000000520061 DADE 2013-08-08 2033-08-16 $ 26,916.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2019-03-13
REINSTATEMENT 2018-11-30
Reinstatement 2017-10-30
Admin. Diss. for Reg. Agent 2017-10-10
Reg. Agent Resignation 2017-05-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38200.00
Total Face Value Of Loan:
38200.00

Trademarks

Serial Number:
73588815
Mark:
PEP
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1986-03-19
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
PEP

Goods And Services

For:
POWER OPERATED PESTICIDE SPRAYER
First Use:
1983-12-15
International Classes:
007 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73518114
Mark:
THE PEST ELIMINATORS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1985-01-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE PEST ELIMINATORS

Goods And Services

For:
PEST CONTROL SERVICES
First Use:
1983-03-19
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73518113
Mark:
WE GUARANTEE NOTHING
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1985-01-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
WE GUARANTEE NOTHING

Goods And Services

For:
PEST CONTROL SERVICES
First Use:
1984-11-19
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73518107
Mark:
THE PEST TEST
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1985-01-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE PEST TEST

Goods And Services

For:
PEST CONTROL SERVICES
First Use:
1984-10-19
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73518101
Mark:
PREMIUM PEST ELIMINATION SERVICE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1985-01-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PREMIUM PEST ELIMINATION SERVICE

Goods And Services

For:
PEST CONTROL SERVICES
First Use:
1981-07-19
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
38200
Current Approval Amount:
38200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State