Search icon

BUGALOO, INC.

Company Details

Entity Name: BUGALOO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000103007
FEI/EIN Number 650969912
Address: 4320 NW 45 TERRACE, COCONUT CREEK, FL, 33073
Mail Address: 4320 NW 45 TERRACE, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HENRIQUEZ DAVID Agent 4320 NW 45TH TERRACE, COCONUT CREEK, FL, 33073

Director

Name Role Address
HENRIQUEZ DAVID Director 4320 NW 45 TERRACE, COCONUT CREEK, FL, 33073
CUERVO MARISOL Director 4320 NW 45 TERRACE, COCONUT CREEK, FL, 33073

President

Name Role Address
HENRIQUEZ DAVID President 4320 NW 45 TERRACE, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
CUERVO MARISOL Vice President 4320 NW 45 TERRACE, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
CUERVO MARISOL Secretary 4320 NW 45 TERRACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-24 4320 NW 45TH TERRACE, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-01 4320 NW 45 TERRACE, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2002-04-01 4320 NW 45 TERRACE, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2000-10-20 HENRIQUEZ, DAVID No data
AMENDMENT 2000-07-03 No data No data

Documents

Name Date
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-10-20
Amendment 2000-07-03
Domestic Profit 1999-11-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State