Search icon

AL'S BULLETS, INC. - Florida Company Profile

Company Details

Entity Name: AL'S BULLETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL'S BULLETS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Oct 1983 (42 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: G63922
FEI/EIN Number 592330619

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

Address: 5715 17TH ST E, BRADENTON, FL, 34203, US
Mail Address: 5507 4TH AVE NW, BRADENTON, FL, 34209-1801, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKACS GEORGE ALLAN P President 5507 4TH AVE NW, BRADENTON, FL, 34209
LUKACS JUDITH C Secretary 5507 4TH AVE NW, BRADENTON, FL, 34209
LUKACS JUDITH C Treasurer 5507 4TH AVE NW, BRADENTON, FL, 34209
LUKACS JUDITH C Director 5507 4TH AVE NW, BRADENTON, FL, 34209
MANSON, JOHN C. Agent 406 13TH STREET WEST, BRADENTON, FL, 33505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2005-04-25 5715 17TH ST E, BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 5715 17TH ST E, BRADENTON, FL 34203 -

Documents

Name Date
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State