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 |
Name | Role | Address |
---|---|---|
SHEIKH, NURUDDIN | Agent | 2166 BELLCREST CIR, ROYAL PALM BEACH, FL 33411 |
Name | Role | Address |
---|---|---|
AHSAN, MOHAMMAD Z | Vice President | 3857 GUILDFORD CT, ORLANDO, FL 32817 |
Name | Role | Address |
---|---|---|
KABIR, UMMA | Secretary | 3857 GUILDFORD CT, ORLANDO, FL 32817 |
Name | Role | Address |
---|---|---|
SHEIKH, NURUDDIN | President | 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 | No data | 2166 BELLCREST CIR, ROYAL PALM BEACH, FL, 33411 |
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 |
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 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State