Search icon

BULK HANDLING SYSTEMS CORPORATION

Company Details

Entity Name: BULK HANDLING SYSTEMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jun 1987 (38 years ago)
Date of dissolution: 05 Oct 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2009 (15 years ago)
Document Number: J78697
FEI/EIN Number 65-0049951
Address: 10540 NW 26TH ST, G-103, DORAL, FL 33172
Mail Address: 10540 NW 26TH ST, G-103, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ, CARLOS ESR Agent 10750 NW 66 STREET, APT. # 101, DORAL, FL 33178

President

Name Role Address
RAMIREZ, CARLOS ESR President 10750 NW 66 STREET APT. #101, DORAL, FL 33178

Vice President

Name Role Address
RAMIREZ, CARLOS ESR Vice President 10750 NW 66 STREET APT. #101, DORAL, FL 33178

Secretary

Name Role Address
RAMIREZ, CARLOS ESR Secretary 10750 NW 66 STREET APT. #101, DORAL, FL 33178

Treasurer

Name Role Address
RAMIREZ, CARLOS ESR Treasurer 10750 NW 66 STREET APT. #101, DORAL, FL 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-10-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 10750 NW 66 STREET, APT. # 101, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 10540 NW 26TH ST, G-103, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2007-01-18 10540 NW 26TH ST, G-103, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2007-01-18 RAMIREZ, CARLOS ESR No data
REINSTATEMENT 2001-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1995-02-03 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000193302 LAPSED 98-17372 CA (03) CIR CRT OF THE 11TH JUD DIS MI 1999-03-25 2008-06-30 $48,405.39 BUCKEYE RETIREMENT CO L L C LTD, 100 NORTH CENTER STREET, NEWTON FALLS OH 44444

Documents

Name Date
Voluntary Dissolution 2009-10-05
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-08-27
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State