Search icon

BULLDOG INDUSTRIES, INC.

Branch

Company Details

Entity Name: BULLDOG INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Jul 2013 (12 years ago)
Branch of: BULLDOG INDUSTRIES, INC., ILLINOIS (Company Number CORP_68598362)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F13000003072
FEI/EIN Number 455592981
Address: 2290 N Ronald Reagan Blvd Ste 132, Longwood, FL, 32750, US
Mail Address: 115 Wind Ridge Dr, Harker Heights, TX, 76548, US
ZIP code: 32750
County: Seminole
Place of Formation: ILLINOIS

Agent

Name Role Address
YOACHUM BILLY E Agent 2290 N Ronald Reagan Blvd Ste 132, Longwood, FL, 32750

Chairman

Name Role Address
YOACHUM BILLY E Chairman 115 Wind Ridge Dr, Harker Heights, TX, 76548

President

Name Role Address
YOACHUM BILLY E President 115 Wind Ridge Dr, Harker Heights, TX, 76548

Vice President

Name Role Address
YOACHUM BILLY E Vice President 115 Wind Ridge Dr, Harker Heights, TX, 76548

Secretary

Name Role Address
YOACHUM BILLY E Secretary 115 Wind Ridge Dr, Harker Heights, TX, 76548

Treasurer

Name Role Address
YOACHUM BILLY E Treasurer 115 Wind Ridge Dr, Harker Heights, TX, 76548

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-09 2290 N Ronald Reagan Blvd Ste 132, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 2290 N Ronald Reagan Blvd Ste 132, Longwood, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 2290 N Ronald Reagan Blvd Ste 132, Longwood, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2018-01-31 YOACHUM, BILLY E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000481022 ACTIVE 1000000901081 SEMINOLE 2021-09-10 2031-09-22 $ 941.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-15
Foreign Profit 2013-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State