Search icon

BULLSEYE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BULLSEYE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BULLSEYE ENTERPRISES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Oct 1986 (38 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: J38499
FEI/EIN Number 59-2726988

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

Address: 4204 SOUTH FLORIDA AVENUE, SUITES J & K, LAKELAND, FL 33813
Mail Address: 2600 HARDEN BLVD, #238, LAKELAND, FL 33803
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSMISEL, THEADORE A Agent 2600 HARDEN BLVD, #238, LAKELAND, FL 33803
RUSMISEL, THEADORE A President 2006 HARDEN BLVD #238, LAKELAND, FL 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-14 2600 HARDEN BLVD, #238, LAKELAND, FL 33803 -
CANCEL ADM DISS/REV 2006-04-14 - -
CHANGE OF MAILING ADDRESS 2006-04-14 4204 SOUTH FLORIDA AVENUE, SUITES J & K, LAKELAND, FL 33813 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-07 RUSMISEL, THEADORE A -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 4204 SOUTH FLORIDA AVENUE, SUITES J & K, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-20
REINSTATEMENT 2006-04-14
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State