Search icon

BUG CHECK SERVICES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BUG CHECK SERVICES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUG CHECK SERVICES, INCORPORATED 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: 17 Sep 1996 (28 years ago)
Document Number: P96000077734
FEI/EIN Number 593400605

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

Address: 15 UTILITY DRIVE, SUITE B, PALM COAST, FL, 32137
Mail Address: 15 UTILITY DRIVE, SUITE B, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON MEOLI DEBRALEE President 1328 SOUTH DAYTONA AVENUE, FLAGLER BEACH, FL, 32136
ANDERSON MEOLI DEBRALEE Director 1328 SOUTH DAYTONA AVENUE, FLAGLER BEACH, FL, 32136
ANDERSON MEOLI DEBRALEE Agent 15 UTILITY DRIVE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-19 ANDERSON MEOLI, DEBRALEE -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 15 UTILITY DRIVE, SUITE B, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2003-04-28 15 UTILITY DRIVE, SUITE B, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 15 UTILITY DRIVE, SUITE B, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State