Search icon

BUNNELL INDUSTRIAL WAREHOUSES, INC. - Florida Company Profile

Company Details

Entity Name: BUNNELL INDUSTRIAL WAREHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Aug 2014 (11 years ago)
Document Number: N07000006325
FEI/EIN Number 260458437

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

Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
Mail Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Malinowski Frank President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Malinowski Frank Treasurer 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Malinowski Frank Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Gourin Alexander Vice President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Gourin Alexander Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Malinowski John Secretary 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Malinowski John Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2024-03-25 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2019-11-26 Southern States Management Group, Inc. -
NAME CHANGE AMENDMENT 2014-08-11 BUNNELL INDUSTRIAL WAREHOUSES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-06
AMENDED ANNUAL REPORT 2019-11-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-29

Date of last update: 02 May 2025

Sources: Florida Department of State