Search icon

EUROBUNGY FLORIDA, INC. - Florida Company Profile

Company Details

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

EUROBUNGY FLORIDA, 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: 01 Mar 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000038098
FEI/EIN Number 200855938

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

Address: 713 COLLINS AVE, #29, MIAMI BEACH, FL, 33139, US
Mail Address: 713 COLLINS AVE, #29, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERBECK-TERRIER LYNNANNE President 3420 PINEWALK DR. N. #733, MARGATE, FL, 33063
TERRIER LOUI Officer 3420 PINEWALK DR. N. #733, MARGATE, FL, 33063
COOMBS DANIEL Officer 3420 PINEWALK DR. N. #733, MARGATE, FL, 33063
VERBECK JAMES L Officer 148 VERBECK LANE, PHILIPSBURG, PA, 16866
KECK TONY Officer 1444 N JOHNSON STREET, NEW ORLEANS, LA, 70116
PASSARELLI GERYE 0 4759 E AVENIDA DEL CAZADOR, TUCSON, AZ, 85718
COOMBS BRIGHAM D Agent 713 COLLINS AVE # 29, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-05 713 COLLINS AVE, #29, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2005-05-05 713 COLLINS AVE, #29, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2005-05-05 COOMBS, BRIGHAM D -
REGISTERED AGENT ADDRESS CHANGED 2005-05-05 713 COLLINS AVE # 29, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000026145 TERMINATED 005080782 41032 001489 2008-10-29 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000259282 TERMINATED 005080782 41032 001489 2008-10-29 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-05-05
Domestic Profit 2004-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State