Search icon

BULLBAG CORPORATION

Branch

Company Details

Entity Name: BULLBAG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
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

Agent

Name Role Address
DiSpazio Paul G Agent 2301 NW 33RD CT, POMPANO BEACH, FL, 33069

Chief Executive Officer

Name Role Address
DiSpazio Paul G Chief Executive Officer Suite 115, POMPANO BEACH, FL, 33069

Chief Financial Officer

Name Role Address
Polimeni Chris Chief Financial Officer 2301 NW 33RD CT, POMPANO BEACH, FL, 33069

Chief Administrative Officer

Name Role Address
Jacobs-DiSpazio Victoria Chief Administrative Officer 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 No data
CHANGE OF MAILING ADDRESS 2022-03-08 2301 NW 33RD CT, Suite 115, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 2301 NW 33RD CT, Suite 115, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2020-09-30 DiSpazio, Paul G No data
REINSTATEMENT 2020-09-30 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2017-04-21 No data AFFIDAVIT TO CHG OFFICER/DIRECTORS

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 Feb 2025

Sources: Florida Department of State