Search icon

BOUNCERS, INC. EVENT SERVICES - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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