Search icon

JUNIOR BULLDOGS, INC.

Company Details

Entity Name: JUNIOR BULLDOGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N07000007901
FEI/EIN Number 820484208
Address: 4400 dolphin dr, TAMPA, FL, 33617, US
Mail Address: 4400 dolphin dr, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DANIELS CLIFTON W Agent 4400 DOLPHIN DR, TAMPA, FL, 33617

Chief Executive Officer

Name Role Address
DANIELS CLIFTON W Chief Executive Officer 4400 DOPHIN DR, TAMPA, FL, 33617

Secretary

Name Role Address
LAWSON LAVINNA Secretary 4221 E POWHATAN AVE, TAMPA, FL, 33610

President

Name Role Address
BEMBRY ROOSEVELT J President 10814 CAPSTAN LAKE DR, RIVERVIEW, FL, 33579

Officer

Name Role Address
Atkins Roaslind Officer 4400 dolphin dr, TAMPA, FL, 33617

Director

Name Role Address
SMITH HENRY Director 6801 N 48 ST, TAMPA, FL, 33610

Treasurer

Name Role Address
DANIELS CLIFTON W Treasurer 4400 DOLPHIN DR, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 4400 DOLPHIN DR, TAMPA, FL 33617 No data
AMENDMENT 2019-04-11 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-11 DANIELS, CLIFTON W No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-07 4400 dolphin dr, 102, TAMPA, FL 33617 No data
CHANGE OF MAILING ADDRESS 2018-04-07 4400 dolphin dr, 102, TAMPA, FL 33617 No data
CANCEL ADM DISS/REV 2009-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-10-24 No data No data

Documents

Name Date
Amendment 2019-04-11
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State