Search icon

BULRAD ILLINOIS INC. - Florida Company Profile

Branch

Company Details

Entity Name: BULRAD ILLINOIS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Aug 1996 (29 years ago)
Branch of: BULRAD ILLINOIS INC., ILLINOIS (Company Number CORP_56072683)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F96000004477
FEI/EIN Number 363722369

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

Address: 1180 SPRINGFIELD ROAD, WINNIPEG, MB, R2C2Z-2, XX
Mail Address: 1180 SPRINGFIELD ROAD, WINNIPEG, MB, R2C2Z-2, XX
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
STONER GREGORY J President ONE MASTERBRAND CABINET DR., JASPER, IN, 475462248
FORBES RICHARD E Vice President ONE MASTERBRAND CABINET DR., JASPER, IN, 475462248
LAMOTHE JEFF Vice President 1180 SPRINGFIELD RD., WINNIPEG, MB, R2C2Z2
TASHMA LAUREN S Secretary 300 TOWER PKWY., LINCOLNSHIRE, IL, 600693640
RITCHOT RENE Vice President 1180 SPRINGFILED ROAD, WINNIPEG, MB, R2C 2Z2
FEE RICHARD E Agent 101 E KENNEDY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-14 1180 SPRINGFIELD ROAD, WINNIPEG, MB R2C2Z-2 XX -
CHANGE OF MAILING ADDRESS 2006-07-14 1180 SPRINGFIELD ROAD, WINNIPEG, MB R2C2Z-2 XX -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 101 E KENNEDY BLVD., STE. 3000, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2004-04-27 FEE, RICHARD E -
REINSTATEMENT 2002-11-26 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-21
REINSTATEMENT 2002-11-26
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State