Entity Name: | BUMPER DOCTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUMPER DOCTORS, 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: | 07 Feb 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P05000020171 |
FEI/EIN Number |
202301693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 813 DEL PRADO LANE, PORT ORANGE, FL, 32129 |
Mail Address: | 813 DEL PRADO LANE, PORT ORANGE, FL, 32129 |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCARTY BARRY | President | 813 DEL PRADO LANE, PORT ORANGE, FL, 32129 |
MCCARTY BARRY | Vice President | 813 DEL PRADO LANE, PORT ORANGE, FL, 32129 |
MCCARTY BARRY | Secretary | 813 DEL PRADO LANE, PORT ORANGE, FL, 32129 |
MCCARTY BARRY | Director | 813 DEL PRADO LANE, PORT ORANGE, FL, 32129 |
MCCARTY BARRY | Agent | 813 DEL PRADO LANE, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-03 | MCCARTY, BARRY | - |
REINSTATEMENT | 2020-04-03 | - | - |
PENDING REINSTATEMENT | 2013-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-04-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000230395 | TERMINATED | 1000000886823 | VOLUSIA | 2021-04-26 | 2031-05-12 | $ 1,011.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J20000152807 | TERMINATED | 1000000862951 | VOLUSIA | 2020-03-05 | 2030-03-11 | $ 1,171.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-28 |
REINSTATEMENT | 2020-04-03 |
ANNUAL REPORT | 2010-05-01 |
REINSTATEMENT | 2009-04-30 |
REINSTATEMENT | 2007-04-24 |
Domestic Profit | 2005-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State