Entity Name: | BUMBINO'S ITALIAN RESTURANTE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Sep 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P06000114747 |
FEI/EIN Number | 20-5559999 |
Address: | 921 TOWN CENTER DR., 1100, ORANGE CITY, FL 32763 |
Mail Address: | 921 TOWN CENTER DR., 1100, ORANGE CITY, FL 32763 |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER, THERESA | Agent | 3 ROSEDOWN BLVD, DEBARY, FL 32713 |
Name | Role | Address |
---|---|---|
GARDNER, THERESA | President | 3 ROSEDOWN BLVD, DEBARY, FL 32713 |
Name | Role | Address |
---|---|---|
FRETWELL, WILLIAM JR. | Vice President | 3 ROSEDOWN BLVD, DEBARY, FL 32713 |
Name | Role | Address |
---|---|---|
PIERCE, DON F | Secretary | 3 ROSEDOWN BLVD., DEBARY, FL 32713 |
Name | Role | Address |
---|---|---|
GARDNER, THERESA | Treasurer | 3 ROSEDOWN BLVD., DEBARY, FL 32713 |
Name | Role | Address |
---|---|---|
GARDNER, THERESA | Director | 3 ROSEDOWN BLVD., DEBARY, FL 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-25 | 921 TOWN CENTER DR., 1100, ORANGE CITY, FL 32763 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-25 | 921 TOWN CENTER DR., 1100, ORANGE CITY, FL 32763 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-03-01 |
Domestic Profit | 2006-09-06 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State