Search icon

BUBBA LURES, INC. - Florida Company Profile

Company Details

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

BUBBA LURES, 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: 18 Mar 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000025566
FEI/EIN Number NOT APPLICABLE

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

Address: 11110 WEST OAKLAND PARK BLVD. STE. 172, SUNRISE, FL, 33351
Mail Address: 11110 WEST OAKLAND PARK BLVD. STE. 172, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANALEY SCOTT Secretary 17300 S.W. 68TH COURT, FT. LAUDERDALE, FL, 33331
KANALEY SCOTT President 17300 S.W. 68TH COURT, FT. LAUDERDALE, FL, 33331
KANALEY SCOTT Director 17300 S.W. 68TH COURT, FT. LAUDERDALE, FL, 33331
JACOBS ADAM Vice President 2908 N.W. 80TH AVENUE, SUNRISE, FL, 33322
PERLER DORE Treasurer 11110 W. OAKLAND PARK BLVD. STE. 172, SUNRISE, FL, 33351
PERLER DORE Director 11110 W. OAKLAND PARK BLVD. STE. 172, SUNRISE, FL, 33351
COVE ANDREW N Agent 3801 HOLLYWOOD BLVD. STE. 100, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-04-29
Domestic Profit 1998-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State