Search icon

BARRYCUDA BUMPERS, INC. - Florida Company Profile

Company Details

Entity Name: BARRYCUDA BUMPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARRYCUDA BUMPERS, 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: 15 May 1992 (33 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: V36298
FEI/EIN Number 593115658

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

Address: 809 EYRIE DR., OVIEDO, FL, 32765, US
Mail Address: P. O. BOX 620418, OVIEDO, FL, 32762-0418, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURDOM WILLIAM B President 84 SLOVER AVE, ORLANDO, FL, 32807
PURDOM WILLIAM B Agent 84 SLOVER AVE., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 809 EYRIE DR., OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2002-05-29 PURDOM, WILLIAM B -
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 84 SLOVER AVE., ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 1996-05-01 809 EYRIE DR., OVIEDO, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State