Search icon

BAN BULLIES, INC.

Company Details

Entity Name: BAN BULLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N10000011059
FEI/EIN Number 453727155
Address: 2911 ASTON AVENUE, PLANT CITY, FL, 33566, US
Mail Address: 1907 S Alexander St, Plant City, FL, 33563, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Raulerson Daniel D Agent 1907 S Alexander St, Plant City, FL, 33563

Director

Name Role Address
RAULERSON JACLYN Director 2911 ASTON AVENUE, PLANT CITY, FL, 33566
RAULERSON DANIEL Director 2911 ASTON AVENUE, PLANT CITY, FL, 33566
RAULERSON SHIRLEY Director 2911 ASTON AVENUE, PLANT CITY, FL, 33566

President

Name Role Address
RAULERSON JACLYN President 2911 ASTON AVENUE, PLANT CITY, FL, 33566
RAULERSON DANIEL President 2911 ASTON AVENUE, PLANT CITY, FL, 33566
RAULERSON SHIRLEY President 2911 ASTON AVENUE, PLANT CITY, FL, 33566

Vice President

Name Role Address
RAULERSON DANIEL Vice President 2911 ASTON AVENUE, PLANT CITY, FL, 33566
RAULERSON SHIRLEY Vice President 2911 ASTON AVENUE, PLANT CITY, FL, 33566

Treasurer

Name Role Address
RAULERSON DANIEL Treasurer 2911 ASTON AVENUE, PLANT CITY, FL, 33566

Secretary

Name Role Address
RAULERSON SHIRLEY Secretary 2911 ASTON AVENUE, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2019-04-10 2911 ASTON AVENUE, PLANT CITY, FL 33566 No data
REGISTERED AGENT NAME CHANGED 2019-04-10 Raulerson, Daniel D No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 1907 S Alexander St, Suite 2, Plant City, FL 33563 No data

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State