Entity Name: | RED BUG PETROLEUM INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RED BUG PETROLEUM 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Aug 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P13000068388 |
FEI/EIN Number |
46-3464991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5885 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708, US |
Mail Address: | 5885 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AHSAN MOHAMMAD Z | Vice President | 3857 GUILDFORD CT, ORLANDO, FL, 32817 |
KABIR UMMA | Secretary | 3857 GUILDFORD CT, ORLANDO, FL, 32817 |
SHEIKH NURUDDIN | President | 2166 BELLCREST CIR, ROYAL PALM BEACH, FL, 33411 |
SHEIKH NURUDDIN | Agent | 2166 BELLCREST CIR, ROYAL PALM BEACH, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000089182 | RED BUG MOBIL | EXPIRED | 2013-09-09 | 2018-12-31 | - | 2166 BELLCREST CIR, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-01-04 | - | - |
AMENDMENT | 2015-11-04 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 5885 RED BUG LAKE RD, WINTER SPRINGS, FL 32708 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RED BUG PETROLEUM, INC. VS DEPARTMENT OF REVENUE | 5D2023-0802 | 2023-02-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5193327702 | 2020-05-01 | 0491 | PPP | 5885 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708-5010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State