Search icon

BUMBOL, INC.

Company Details

Entity Name: BUMBOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000039799
FEI/EIN Number 272533056
Address: 4230 NW 12TH STREET, COCONUT CREEK, FL, 33066, US
Mail Address: 4230 NW 12TH STREET, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIPILATO ANTHONY B Agent 4230 NW 12TH STREET, COCONUT CREEK, FL, 33066

President

Name Role Address
DIPILATO ANTHONY B President 4230 NW 12TH STREET, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081754 CANDOR DIRECT EXPIRED 2013-08-16 2018-12-31 No data 4230 NW 12TH ST, COCONUT CREEK, FL, 33066
G11000077430 SOUTH CREEK COFFEE COMPANY EXPIRED 2011-08-03 2016-12-31 No data PO BOX 938914, MARGATE, FL, 33093--891
G11000019312 DARTPROSHOP.COM EXPIRED 2011-02-21 2016-12-31 No data 4230 NW 12TH STREET, COCONUT CREEK, FL, 33066
G11000019313 TEA VERA EXPIRED 2011-02-21 2016-12-31 No data 4230 NW 12TH STREET, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-25
Domestic Profit 2010-05-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State