Search icon

ZEPHYRHILLS BULLDOGS, INC.

Company Details

Entity Name: ZEPHYRHILLS BULLDOGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N08000003706
FEI/EIN Number 262193872
Address: 39835 CHANCEY ROAD, ZEPHYRHILLS, FL, 33541, US
Mail Address: 34832 Marsh Glen Ct., ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Rivera Luis Jr. Agent 5311 6th St, ZEPHYRHILLS, FL, 33542

Assi

Name Role Address
Corrigan Kevin Assi 6908 20th St, ZEPHYRHILLS, FL, 33542

Treasurer

Name Role Address
Rivera Irisomara Treasurer 34832 Marsh Glen Ct, Zephyrhills, FL, 33541

Director

Name Role Address
Rivera Luis Jr. Director 34832 Marsh Glen Ct., Zephyrhills, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-11-21 39835 CHANCEY ROAD, ZEPHYRHILLS, FL 33541 No data
REGISTERED AGENT NAME CHANGED 2016-11-21 Rivera, Luis, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-31 5311 6th St, ZEPHYRHILLS, FL 33542 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 39835 CHANCEY ROAD, ZEPHYRHILLS, FL 33541 No data
AMENDMENT AND NAME CHANGE 2010-06-14 ZEPHYRHILLS BULLDOGS, INC. No data
AMENDMENT 2008-07-03 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2016-11-21
AMENDED ANNUAL REPORT 2016-06-17
ANNUAL REPORT 2016-03-15
AMENDED ANNUAL REPORT 2015-08-31
Off/Dir Resignation 2015-07-31
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State