Search icon

BUBBLELINGO CORP - Florida Company Profile

Company Details

Entity Name: BUBBLELINGO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUBBLELINGO CORP 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: 03 Aug 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000065483
FEI/EIN Number 47-4685326

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3907 N Federal Hwy, #127, Pompano Beach, FL, 33064, US
Mail Address: 3907 N Federal Hwy, #127, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENAGED CHRISTINE President 3907 N Federal Hwy, Pompano Beach, FL, 33064
Simms Randall J Agent 6504 Contempo Lane, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 3907 N Federal Hwy, #127, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2020-09-18 3907 N Federal Hwy, #127, Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-15 6504 Contempo Lane, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2016-11-15 Simms, Randall J -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-11-15
Domestic Profit 2015-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State