Search icon

PHILIP A. BULLIS BUILDER, INC.

Company Details

Entity Name: PHILIP A. BULLIS BUILDER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jun 1988 (37 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: M86795
FEI/EIN Number 59-2907580
Address: 1879 E NORMANDY BLVD, DELTONA, FL 32725
Mail Address: 1879 E NORMANDY BLVD, DELTONA, FL 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BULLIS, PHILIP A. Agent 1879 E NORMANDY BLVD, DELTONA, FL 32725

Director

Name Role Address
BULLIS, PHILIP A. Director 1879 E. NORMANDY BLVD., DELTONA, FL

President

Name Role Address
BULLIS, PHILIP A. President 1879 E. NORMANDY BLVD., DELTONA, FL

Vice President

Name Role Address
BULLIS, TODD Vice President 1879 E NORMANDY BLVD, DELTONA, FL

Secretary

Name Role Address
BULLIS, GLORIA Secretary 1879 E. NORMANDY BLVD., DELTONA, FL 32725

Treasurer

Name Role Address
BULLIS, GLORIA Treasurer 1879 E. NORMANDY BLVD., DELTONA, FL 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-05-21 1879 E NORMANDY BLVD, DELTONA, FL 32725 No data
CHANGE OF MAILING ADDRESS 1992-05-21 1879 E NORMANDY BLVD, DELTONA, FL 32725 No data
REGISTERED AGENT ADDRESS CHANGED 1992-05-21 1879 E NORMANDY BLVD, DELTONA, FL 32725 No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-04-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State