Search icon

BUG TABOO, INC. - Florida Company Profile

Company Details

Entity Name: BUG TABOO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUG TABOO, 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: 07 Jun 1993 (32 years ago)
Date of dissolution: 16 Dec 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Dec 1994 (30 years ago)
Document Number: P93000042082
FEI/EIN Number 593191417

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

Address: 7 NE SECOND ST., OCALA,, FL, 34470, US
Mail Address: 7 NE SECOND ST., OCALA,, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY JR. RICHARD C. Chief Executive Officer 212 LAKE HARRIS DRIVE, LAKELAND, FL
MURPHY JR. RICHARD C. Director 212 LAKE HARRIS DRIVE, LAKELAND, FL
COOK BERNARD M. Treasurer 206 LAKE HARRIS DRIVE, LAKELAND, FL
COOK BERNARD M. Director 206 LAKE HARRIS DRIVE, LAKELAND, FL
ELLICKSON DUANE Secretary 12886 NORTH EDGEWOOD DRIVE, DUNALLIN, FL
ELLICKSON DUANE Director 12886 NORTH EDGEWOOD DRIVE, DUNALLIN, FL
ELLICKSON MAXINE President 12886 NORTH EDGEWATER DRIVE, DUNALLIN, FL
ELLICKSON MAXINE Director 12886 NORTH EDGEWATER DRIVE, DUNALLIN, FL
BISHOP, W Agent 7 NE SECOND ST., OCALA,, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-12-16 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State