Search icon

BAD BEAR TRUCKING COMPANY - Florida Company Profile

Company Details

Entity Name: BAD BEAR TRUCKING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAD BEAR TRUCKING COMPANY 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: 22 Mar 2005 (20 years ago)
Date of dissolution: 12 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2018 (6 years ago)
Document Number: P05000043433
FEI/EIN Number 202548373

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

Address: 408 LONGFELLOW BLVD, LAKELAND, FL, 33801
Mail Address: 2736 Haverknoll Dr, Cincinnati, OH, 45231, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPP MICHAEL T President 408 LONGFELLOW BLVD, LAKELAND, FL, 33801
Taylor Gary L Vice President 2736 Haverknoll Dr, Cincinnati, OH, 45231
LIPP MICHAEL T Agent 408 LONGFELLOW BLVD, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-12 - -
CHANGE OF MAILING ADDRESS 2013-05-01 408 LONGFELLOW BLVD, LAKELAND, FL 33801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-12
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State