Search icon

THE FLORIDA BUG DR., INC. - Florida Company Profile

Company Details

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

THE FLORIDA BUG DR., 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: 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: 03 Apr 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2006 (19 years ago)
Document Number: P98000031615
FEI/EIN Number 593502888

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

Address: 1572 US Hwy 27 N AVON PARK FL 33825, Avon Park, FL, 33825, US
Mail Address: 1572 US Hwy 27 N AVON PARK FL 33825, Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JOHN M Secretary 720 Keen Rd, Frostproof, FL, 33843
WHITE JOHN M Treasurer 720 Keen Rd, Frostproof, FL, 33843
WHITE JOHN M Director 720 Keen Rd, Frostproof, FL, 33843
White Sherry D Vice President 720 Keen Rd, Frostproof, FL, 33843
WHITE JOHN M President 720 Keen Rd, Frostproof, FL, 33843
WHITE JOHN M Agent 720 Keen Rd, Frostproof, FL, 33843

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 1572 US Hwy 27 N AVON PARK FL 33825, Avon Park, FL 33825 -
CHANGE OF MAILING ADDRESS 2020-06-17 1572 US Hwy 27 N AVON PARK FL 33825, Avon Park, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 720 Keen Rd, Frostproof, FL 33843 -
CANCEL ADM DISS/REV 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000748802 TERMINATED 1000000685373 HARDEE 2015-07-01 2035-07-08 $ 330.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000245080 TERMINATED 1000000657926 HARDEE 2015-02-09 2035-02-11 $ 1,237.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000522242 TERMINATED 1000000606634 HARDEE 2014-04-09 2034-05-01 $ 335.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001793992 TERMINATED 1000000554678 HARDEE 2013-11-18 2033-12-26 $ 1,399.91 STATE OF FLORIDA1093197
J13000435306 TERMINATED 1000000473589 HARDEE 2013-02-06 2033-02-13 $ 530.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000159757 TERMINATED 1000000452372 HARDEE 2013-01-02 2033-01-16 $ 553.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12001047557 TERMINATED 1000000433029 HARDEE 2012-12-12 2032-12-19 $ 2,561.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000977689 TERMINATED 1000000306923 HARDEE 2012-10-10 2022-12-14 $ 894.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J07000156094 TERMINATED 1000000049469 725 303 2007-05-07 2027-05-23 $ 5,021.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J06000032362 TERMINATED 1000000021292 696 781 2006-01-11 2011-02-15 $ 6,995.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State