Search icon

THE BUG-TENDER, INC.

Company Details

Entity Name: THE BUG-TENDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 2010 (15 years ago)
Date of dissolution: 31 May 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2024 (8 months ago)
Document Number: P10000063610
FEI/EIN Number 273201333
Address: 3108 Borassus Drive, New Smyrna Beach, FL, 32168, US
Mail Address: 3108 Borassus Drive, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WILCOX SEAN P Agent 3108 Borassus Drive, New Smyrna Beach, FL, 32168

President

Name Role Address
WILCOX SEAN President 3108 Borassus Drive, New Smyrna Beach, FL, 32168

Secretary

Name Role Address
WILCOX SEAN Secretary 3108 Borassus Drive, New Smyrna Beach, FL, 32168

Treasurer

Name Role Address
WILCOX SEAN Treasurer 3108 Borassus Drive, New Smyrna Beach, FL, 32168

Director

Name Role Address
WILCOX SEAN Director 3108 Borassus Drive, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 3108 Borassus Drive, New Smyrna Beach, FL 32168 No data
CHANGE OF MAILING ADDRESS 2024-04-05 3108 Borassus Drive, New Smyrna Beach, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 3108 Borassus Drive, New Smyrna Beach, FL 32168 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 WILCOX, SEAN P No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-31
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-09-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State