Entity Name: | BOUNCERS, INC. EVENT SERVICES |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOUNCERS, INC. EVENT SERVICES 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: | 29 Nov 2006 (18 years ago) |
Date of dissolution: | 29 Dec 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2014 (10 years ago) |
Document Number: | P06000147833 |
FEI/EIN Number |
208081095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5311 Shasta Daisy Pl, LAND O LAKES, FL, 34639, US |
Mail Address: | 5311 Shasta Daisy Pl, LAND O LAKES, FL, 34639, US |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENGEL MICHAEL D | President | 5311 Shasta Daisy Pl, LAND O LAKES, FL, 34639 |
MENGEL KRISTA L | Vice President | 5311 Shasta Daisy Pl, LAND O LAKES, FL, 34639 |
MENGEL MICHAEL D | Agent | 2209 COLLIER PARKWAY, LAND O LAKES, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-12-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-28 | 5311 Shasta Daisy Pl, LAND O LAKES, FL 34639 | - |
CHANGE OF MAILING ADDRESS | 2014-02-28 | 5311 Shasta Daisy Pl, LAND O LAKES, FL 34639 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000323757 | TERMINATED | 1000000590146 | PASCO | 2014-03-03 | 2034-03-13 | $ 1,076.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150E 200 |
J14000389279 | TERMINATED | 1000000590148 | PASCO | 2014-03-03 | 2024-03-28 | $ 983.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J12000748247 | TERMINATED | 1000000332874 | PASCO | 2012-10-18 | 2032-10-25 | $ 305.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J12000748262 | TERMINATED | 1000000332896 | PASCO | 2012-10-18 | 2022-10-25 | $ 357.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-12-29 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-06-11 |
ANNUAL REPORT | 2008-06-16 |
Domestic Profit | 2006-11-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State