Entity Name: | CHRISTOPHER N. BUMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Nov 2003 (21 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P03000129313 |
FEI/EIN Number | 200422368 |
Address: | 3026 EVELYN SCOTT STREET, APOPKA, FL, 32712 |
Mail Address: | 3026 EVELYN SCOTT STREET, APOPKA, FL, 32712 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUMP CHRISTOPHER N | Agent | 3026 EVELYN SCOTT STREET, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
BUMP CHRISTOPHER N | President | 3026 EVELYN SCOTT STREET, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
BUMP CHRISTOPHER N | Vice President | 3026 EVELYN SCOTT STREET, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
BUMP CHRISTOPHER N | Secretary | 3026 EVELYN SCOTT STREEET, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
BUMP CHRISTOPHER N | Treasurer | 3026 EVELYN SCOTT STREET, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000669553 | TERMINATED | 07-267-D4 | LEON | 2008-01-01 | 2015-06-22 | $45,396.87 | DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-10-07 |
Domestic Profit | 2003-11-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State