Search icon

BUMPSTIX, INC. - Florida Company Profile

Company Details

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

BUMPSTIX, 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: 23 Sep 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P96000079642
FEI/EIN Number 593406210

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

Address: 53 13TH STREET, ST CLOUD, FL, 34769, US
Mail Address: 53 13TH STREET, ST CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER TED President 1038 TWISTED BRANCH LN, SAINT CLOUD, FL, 34771
PALMER MIchael C Vice President 1889 Shumard, SAINT CLOUD, FL, 34771
PALMER TED D Agent 1038 TWISTED BRANCH LN., SAINT CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09089900556 MUTT'S ON 13TH EXPIRED 2009-03-30 2014-12-31 - 1517 13TH. STREET, SAINT CLOUD, FL, 34769
G96354000054 PHILLY STEAK & SUB ACTIVE 1996-12-19 2026-12-31 - 53 13TH STREET, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 53 13TH STREET, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2015-05-05 53 13TH STREET, ST CLOUD, FL 34769 -
REINSTATEMENT 2011-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-12 1038 TWISTED BRANCH LN., SAINT CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2002-01-10 PALMER, TED D -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State