Search icon

BULLIT INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: BULLIT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BULLIT INTERNATIONAL, 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: 24 Jan 2003 (22 years ago)
Date of dissolution: 22 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2024 (7 months ago)
Document Number: P03000009323
FEI/EIN Number 352196201

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

Address: 210 Camelia Street, Gulf Breeze, FL, 32561, US
Mail Address: 207 Highway 179, Covington, TN, 38019, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPPY DANIEL L President 207 HIGHWAY 179, Covington, TN, 38019
LIPPY DAN Agent 210 Camelia Street, Gulf Breeze, FL, 32561

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-22 - -
CHANGE OF MAILING ADDRESS 2022-01-24 210 Camelia Street, Gulf Breeze, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 210 Camelia Street, Gulf Breeze, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 210 Camelia Street, Gulf Breeze, FL 32561 -
AMENDMENT 2005-09-26 - -
NAME CHANGE AMENDMENT 2003-05-09 BULLIT INTERNATIONAL, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-22
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-08

Date of last update: 02 May 2025

Sources: Florida Department of State