Search icon

BUMPER DOCTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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