Search icon

BUN-CHA-LUV, INC. - Florida Company Profile

Company Details

Entity Name: BUN-CHA-LUV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUN-CHA-LUV, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 2010 (14 years ago)
Document Number: P10000091039
FEI/EIN Number 27-3865574

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O 667 W. DAYTON CIR., FORT LAUDERDALE, FL, 33312, US
Mail Address: C/O 667 W DAYTON CIRCLE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIS LENA P President 667 W. DAYTON CIRCLE, FORT LAUDERDALE, FL, 33312
GILLIS LENA P Agent 667 WEST DAYTON CIRCLE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 C/O 667 W. DAYTON CIR., FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-04-10 C/O 667 W. DAYTON CIR., FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2011-04-26 GILLIS, LENA P -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 667 WEST DAYTON CIRCLE, FT. LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State