Search icon

BULLDOG LOUNGE & PACKAGE, INC. - Florida Company Profile

Company Details

Entity Name: BULLDOG LOUNGE & PACKAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BULLDOG LOUNGE & PACKAGE, 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: 29 Apr 1985 (40 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: H54346
FEI/EIN Number 592553510

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

Address: 608 S. SCENIC HWY., FROSTPROOF, FL, 33843
Mail Address: 608 S. SCENIC HWY., FROSTPROOF, FL, 33843
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN WILLOW S President 2 MCCARTH AVE, FROSTPROOF, FL, 33843
LYNN WILLOW S Secretary 2 MCCARTH AVE, FROSTPROOF, FL, 33843
LYNN JOHNNY Vice President 2 MCCARTHY AVE, FROSTPROOF, FL, 33843
HIGGINBOTTOM DAVID B Agent 101 EAST WALL ST., FROSTPROOF, FL, 33843

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-06-08 608 S. SCENIC HWY., FROSTPROOF, FL 33843 -
REINSTATEMENT 1997-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1991-03-11 - -
REGISTERED AGENT NAME CHANGED 1991-03-11 HIGGINBOTTOM, DAVID B -
REGISTERED AGENT ADDRESS CHANGED 1991-03-11 101 EAST WALL ST., FROSTPROOF, FL 33843 -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000056154 LAPSED 01020250086 04917 00627 2002-02-04 2022-02-12 $ 5,061.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625
J02000037501 LAPSED 0000484718 04903 01481 2002-01-17 2022-02-01 $ 2,157.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL338014625

Documents

Name Date
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-07-26
ANNUAL REPORT 1998-05-21
REINSTATEMENT 1997-12-15
ANNUAL REPORT 1996-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State