Search icon

BUDGET BUG BUSTERS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BUDGET BUG BUSTERS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDGET BUG BUSTERS, INCORPORATED 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: 30 Mar 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V25082
FEI/EIN Number 000000000

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

Address: 8538 MALLORY ROAD, SUITE 5, JACKSONVILLE, FL, 32205
Mail Address: 8538 MALLORY ROAD, SUITE 5, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUMELL, SELENA M. President 5008 KNIGHTSBRIDGE CR.N., ORANGE PARK, FL
BRUMELL, SELENA M. Secretary 5008 KNIGHTSBRIDGE CR.N., ORANGE PARK, FL
BRUMELL, SELENA M. Director 5008 KNIGHTSBRIDGE CR.N., ORANGE PARK, FL
AKRIDGE, JAMES B. Vice President 5008 KNIGHTSBRIDGE CR.N., ORANGE PARK, FL
AKRIDGE, JAMES B. Treasurer 5008 KNIGHTSBRIDGE CR.N., ORANGE PARK, FL
AKRIDGE, JAMES B. Director 5008 KNIGHTSBRIDGE CR.N., ORANGE PARK, FL
DAVIS, JOHN D. Agent 5860 OLD TIMUQUANA ROAD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State