Entity Name: | CLAUDE M. BULLOCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLAUDE M. BULLOCK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jul 2001 (24 years ago) |
Date of dissolution: | 24 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2023 (2 years ago) |
Document Number: | P01000070771 |
FEI/EIN Number |
651133229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 POINT PLEASANT DRIVE, KEY LARGO, FL, 33037 |
Mail Address: | PO BOX 371461, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BULLOCK CLAUDE M | Director | P.O. BOX 37-1461, KEY LARGO, FL, 33037 |
BULLOCK ELIZABETH | Director | PO BOX 37-1461, KEY LARGO, FL, 33037 |
KELLEY CHRISTOPHER P | Agent | 11098 BISCAYNE BLVD STE 205, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-24 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-16 | 110 POINT PLEASANT DRIVE, KEY LARGO, FL 33037 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-09 | 110 POINT PLEASANT DRIVE, KEY LARGO, FL 33037 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-24 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-06-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State