Entity Name: | THE BUG GUYS OF TC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jan 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Aug 2020 (4 years ago) |
Document Number: | P13000000141 |
FEI/EIN Number | 30-0761213 |
Address: | 880 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983 |
Mail Address: | 880 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983 |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUG GUYS OF TC INC 401 K PROFIT SHARING PLAN TRUST | 2016 | 300761213 | 2017-06-09 | BUG GUYS OF TC INC | 18 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-06-09 |
Name of individual signing | JAMES POND |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CASTANO ROBIN L | Agent | 933 SW JEREMKO AVE, PORT SAINT LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
CASTANO ROBIN L | President | 933 SW JEREMKO AVE, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-08-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-08-28 | CASTANO, ROBIN L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-28 | 933 SW JEREMKO AVE, PORT SAINT LUCIE, FL 34953 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000509758 | TERMINATED | 1000000670390 | ST LUCIE | 2015-04-15 | 2025-04-27 | $ 958.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-02 |
Amendment | 2020-08-28 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State