Search icon

BUG RUNNER INC - Florida Company Profile

Company Details

Entity Name: BUG RUNNER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUG RUNNER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2022 (3 years ago)
Document Number: P20000046869
FEI/EIN Number 85-1834568

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

Address: 233 GREENSVIEW DRIVE, AVON PARK, FL, 33825, US
Mail Address: 233 GREENSVIEW DRIVE, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUNNER MELISSA E President 233 GREENSVIEW DRIVE, AVON PARK, FL, 33825
RUNNER MICHAEL sec 233 GREENSVIEW DRIVE, AVON PARK, FL, 33825
Donaldson Devon Agent 702 West Main Street, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-18 Donaldson, Devon -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 702 West Main Street, AVON PARK, FL 33825 -
REINSTATEMENT 2022-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 233 GREENSVIEW DRIVE, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2022-01-07 233 GREENSVIEW DRIVE, AVON PARK, FL 33825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-31
REINSTATEMENT 2022-01-07
Domestic Profit 2020-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State