Search icon

BAMBOO'S INC. - Florida Company Profile

Company Details

Entity Name: BAMBOO'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAMBOO'S 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: 29 Oct 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: P12000090735
FEI/EIN Number 371704953

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

Address: 4564 commercial way, SPRING HILL, FL, 34606, US
Mail Address: 4095 montano ave, SPRING HILL, FL, 34609, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGLER LINDA M President 4095 MONTANO AVE, SPRING HILL, FL, 34609
SIGLER LINDA M Agent 4095 MONTANO AVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-06 4564 commercial way, SPRING HILL, FL 34606 -
NAME CHANGE AMENDMENT 2018-04-09 BAMBOO'S INC. -
NAME CHANGE AMENDMENT 2017-09-25 MERMAIDS LOUNGE AND EATERY, INC. -
REINSTATEMENT 2015-01-21 - -
REGISTERED AGENT NAME CHANGED 2015-01-21 SIGLER, LINDA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 4564 commercial way, SPRING HILL, FL 34606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000038372 TERMINATED 1000000768127 HERNANDO 2018-01-11 2038-01-31 $ 6,472.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-21
Name Change 2018-04-09
Name Change 2017-09-25
ANNUAL REPORT 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State