Search icon

BUMPER BY THE KING CORP. - Florida Company Profile

Company Details

Entity Name: BUMPER BY THE KING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUMPER BY THE KING CORP. 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: 02 Jan 2004 (21 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: P04000003107
FEI/EIN Number 200562563

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

Address: 8867 NW 117 ST, HIALEAH GARDENS, FL, 33018
Mail Address: 8867 NW 117 ST, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTALVO HECTOR Director 8867 NW 117TH ST, HIALEAH GARDENS, FL, 33018
MONTALVO HECTOR Agent 8867 NW 117TH ST, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-11 8867 NW 117 ST, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2008-09-11 8867 NW 117 ST, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-11 8867 NW 117TH ST, HIALEAH GARDENS, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000939808 LAPSED CO CE 09-7789 (52) CNTY CRT 17TH JUD CIR BROWARD 2010-04-14 2015-09-23 $14788.98 TERRY'S AUTO SUPPLY, INC, P.O. BOX 220467, HOLLYWOOD, FL 33022

Documents

Name Date
ANNUAL REPORT 2008-09-11
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-07-25
ANNUAL REPORT 2005-06-02
Domestic Profit 2004-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State