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 |
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 |
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 | - |
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