Entity Name: | BULK OCEAN LOGISTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Jun 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Oct 2015 (10 years ago) |
Document Number: | F02000003080 |
FEI/EIN Number |
352164206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1218 Goldfinch Dr Apt 5, Plant City, FL, 33563, US |
Mail Address: | 1218 Goldfinch Dr Apt 5, Plant City, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Johnson FRANKLIN C | President | 1218 Goldfinch Dr Apt 5, Plant City, FL, 33563 |
TAYLOR TERRANCE | Vice President | PO Box 3296, PLANT CITY, FL, 33563 |
Alexander Sherrie | Secretary | PO Box 3296, PLANT CITY, FL, 33563 |
JOHNSON FRANKLIN C | Agent | 1218 Goldfinch Dr Apt 5, Plant City, FL, 33563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000102248 | BULK OCEAN LOGISTICS, INC. | ACTIVE | 2015-10-06 | 2025-12-31 | - | 1507 SO. ALEXANDER ST. STE 102, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 1218 Goldfinch Dr Apt 5, Plant City, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 1218 Goldfinch Dr Apt 5, Plant City, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 1218 Goldfinch Dr Apt 5, Plant City, FL 33563 | - |
NAME CHANGE AMENDMENT | 2015-10-15 | BULK OCEAN LOGISTICS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-10-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State