Search icon

RED BUG PETROLEUM INC

Company Details

Entity Name: RED BUG PETROLEUM INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Aug 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000068388
FEI/EIN Number 46-3464991
Address: 5885 RED BUG LAKE RD, WINTER SPRINGS, FL 32708
Mail Address: 5885 RED BUG LAKE RD, WINTER SPRINGS, FL 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SHEIKH, NURUDDIN Agent 2166 BELLCREST CIR, ROYAL PALM BEACH, FL 33411

Vice President

Name Role Address
AHSAN, MOHAMMAD Z Vice President 3857 GUILDFORD CT, ORLANDO, FL 32817

Secretary

Name Role Address
KABIR, UMMA Secretary 3857 GUILDFORD CT, ORLANDO, FL 32817

President

Name Role Address
SHEIKH, NURUDDIN President 2166 BELLCREST CIR, ROYAL PALM BEACH, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089182 RED BUG MOBIL EXPIRED 2013-09-09 2018-12-31 No data 2166 BELLCREST CIR, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2021-01-04 No data No data
AMENDMENT 2015-11-04 No data No data
CHANGE OF MAILING ADDRESS 2015-04-24 5885 RED BUG LAKE RD, WINTER SPRINGS, FL 32708 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000592311 ACTIVE 1000000968574 PALM BEACH 2023-11-06 2043-12-06 $ 57,045.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
RED BUG PETROLEUM, INC. VS DEPARTMENT OF REVENUE 5D2023-0802 2023-02-06 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
2023-006-FOI

Parties

Name RED BUG PETROLEUM INC
Role Appellant
Status Active
Representations Maheen Mizan-Iqbal
Name Clerk Department of Revenue
Role Appellee
Status Active
Representations Franklin David Sandrea-Rivero

Docket Entries

Docket Date 2023-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Department of Revenue
Docket Date 2023-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 68 PAGES
On Behalf Of Clerk Department of Revenue
Docket Date 2023-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Red Bug Petroleum, Inc.
Docket Date 2023-04-19
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2023-04-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Red Bug Petroleum, Inc.
Docket Date 2023-03-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-03-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-02-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED COPY NOA
On Behalf Of Clerk Department of Revenue
Docket Date 2023-02-17
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 2/3/23
On Behalf Of Red Bug Petroleum, Inc.

Documents

Name Date
ANNUAL REPORT 2021-04-07
Amendment 2021-01-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2016-04-29
Amendment 2015-11-04
ANNUAL REPORT 2015-04-24

Date of last update: 22 Jan 2025

Sources: Florida Department of State