Search icon

BUG FREE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BUG FREE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUG FREE SERVICES, 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: 10 Feb 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: P99000013739
FEI/EIN Number 650894539

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

Address: 3190 25th Ave SW, Naples, FL, 34117, US
Mail Address: 3190 25th Ave Sw, Naples, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEITHAUSER THOMAS President 3190 25th Ave SW, Naples, FL, 34117
LEITHAUSER KERI Vice President 3190 25th Ave SW, Naples, FL, 34117
Leithauser Keri Agent 3190 25th Ave Sw, Naples, FL, 34117

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-01-11 BUG FREE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 3190 25th Ave SW, Naples, FL 34117 -
CHANGE OF MAILING ADDRESS 2020-03-25 3190 25th Ave SW, Naples, FL 34117 -
REGISTERED AGENT NAME CHANGED 2020-03-25 Leithauser, Keri -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 3190 25th Ave Sw, Naples, FL 34117 -
NAME CHANGE AMENDMENT 2019-01-11 BUG BOUNCERS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-08
Name Change 2021-01-11
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-07
Name Change 2019-01-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State