Search icon

BULLBAG CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: BULLBAG CORPORATION
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: 05 Jan 2017 (8 years ago)
Branch of: BULLBAG CORPORATION, CONNECTICUT (Company Number 1195294)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (4 years ago)
Document Number: F17000000092
FEI/EIN Number 811009455

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

Address: 2301 NW 33RD CT, Suite 115, POMPANO BEACH, FL, 33069, US
Mail Address: 2301 NW 33RD CT, Suite 115, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BULLBAG CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2023 811009455 2024-06-24 BULLBAG CORPORATION 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2038488505
Plan sponsor’s address 2301 NW 33RD CT SUITE 115, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BULLBAG CORPORATION 401(K) PROFIT SHARING PLAN AND TRUST 2022 811009455 2023-07-24 BULLBAG CORPORATION 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2038488505
Plan sponsor’s address 2301 NW 33RD COURT, UNIT 115, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing VICTORIA JACOBS
Valid signature Filed with authorized/valid electronic signature
BULLBAG CORPORATION 401(K) PROFIT SHARING PLAN AND TRUST 2021 811009455 2022-07-23 BULLBAG CORPORATION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2038488505
Plan sponsor’s address 2301 NW 33RD COUR, UNIT 115, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2022-07-23
Name of individual signing VICTORIA JACOBS
Valid signature Filed with authorized/valid electronic signature
BULLBAG CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2019 811009455 2020-04-22 BULLBAG CORPORATION 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2034881377
Plan sponsor’s address 2051 GREEN RD STE C, POMPANO BEACH, FL, 330641065

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing VICTORIA JACOBS
Valid signature Filed with authorized/valid electronic signature
BULLBAG CORPORATION 401 K PROFIT SHARING PLAN TRUST 2017 811009455 2018-04-03 BULLBAG CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2034881377
Plan sponsor’s address 2051 GREEN RD STE C, POMPANO BEACH, FL, 330641065

Signature of

Role Plan administrator
Date 2018-04-03
Name of individual signing VICTORIA JACOBS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DiSpazio Paul G Chief Executive Officer Suite 115, POMPANO BEACH, FL, 33069
Polimeni Chris Chief Financial Officer 2301 NW 33RD CT, POMPANO BEACH, FL, 33069
Jacobs-DiSpazio Victoria Chief Administrative Officer 2301 NW 33RD CT, POMPANO BEACH, FL, 33069
DiSpazio Paul G Agent 2301 NW 33RD CT, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 2301 NW 33RD CT, Suite 115, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-03-08 2301 NW 33RD CT, Suite 115, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 2301 NW 33RD CT, Suite 115, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2020-09-30 DiSpazio, Paul G -
REINSTATEMENT 2020-09-30 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-04-21 - AFFIDAVIT TO CHG OFFICER/DIRECTORS

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000060389 ACTIVE 1000001015347 COLUMBIA 2024-10-02 2045-01-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J25000060397 ACTIVE 1000001015348 COLUMBIA 2024-10-02 2035-01-29 $ 4,558.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000180362 ACTIVE 1000000985995 COLUMBIA 2024-03-25 2044-03-27 $ 5,794.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-16
REINSTATEMENT 2020-09-30
Off/Dir Resignation 2020-08-27
ANNUAL REPORT 2019-06-13
Off/Dir Resignation 2019-03-22
AMENDED ANNUAL REPORT 2018-10-29
ANNUAL REPORT 2018-07-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State