Search icon

THE BUG GUYS OF TC, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561710
Sponsor’s telephone number 7723360676
Plan sponsor’s address 880 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing JAMES POND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CASTANO ROBIN L Agent 933 SW JEREMKO AVE, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
CASTANO ROBIN L President 933 SW JEREMKO AVE, PORT SAINT LUCIE, FL, 34953

Events

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

Debts

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

Documents

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