Search icon

RANDY'S BULLDOG TREE CO, INC. - Florida Company Profile

Company Details

Entity Name: RANDY'S BULLDOG TREE CO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDY'S BULLDOG TREE CO, 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: 18 Jun 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000067325
FEI/EIN Number 320018204

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

Address: 4171 NW 12 AVE, FT LAUDERDALE, FL, 33309
Mail Address: 4171 NW 12 AVE, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JAY R President 4171 NW 12 AVE, FORT LAUDERDALE, FL, 33309
BUCKLEY MARY Vice President 4171 NW 12 AVE, FORT LAUDERDALE, FL, 33309
MILLER JAY Agent 4171 NW 12TH AVENUE, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-06-02 - -
REGISTERED AGENT NAME CHANGED 2008-01-28 MILLER, JAY -
AMENDMENT 2006-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 4171 NW 12 AVE, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2006-02-15 4171 NW 12 AVE, FT LAUDERDALE, FL 33309 -
REINSTATEMENT 2005-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Amendment 2011-06-02
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-01-28
Reg. Agent Resignation 2007-11-13
Off/Dir Resignation 2007-11-13
ANNUAL REPORT 2007-01-25
Amendment 2006-07-17
ANNUAL REPORT 2006-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State