Search icon

AMERICAN BULLDOG CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN BULLDOG CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BULLDOG CONTRACTING, 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: 09 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000041656
FEI/EIN Number 571168416

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

Address: 4434 NW BAKER ROAD, ALTHA, FL, 32421
Mail Address: 848 N Rainbow Blvd, Las Vegas, NV, 89107, US
ZIP code: 32421
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINSON MARSHA ENGLE President 4434 NW BAKER ROAD, ALTHA, FL, 32421
HINSON MARSHA ENGLE Secretary 4434 NW BAKER ROAD, ALTHA, FL, 32421
HINSON MARSHA ENGLE Treasurer 4434 NW BAKER ROAD, ALTHA, FL, 32421
HINSON RICHARD DELANO Vice President 4434 NW BAKER ROAD, ALTHA, FL, 32421
HINSON MARSHA ENGLE Agent 4434 NW BAKER ROAD, ALTHA, FL, 32421

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-29 4434 NW BAKER ROAD, ALTHA, FL 32421 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000204314 ACTIVE 1000000434174 CALHOUN 2012-12-13 2033-01-23 $ 3,507.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000565171 INACTIVE WITH A SECOND NOTICE FILED 2010-001222-CA 1ST CIRCUIT WALTON COUNTY 2011-08-30 2016-09-01 $58499.91 CENTENNIAL BANK, 620 CHESTNUT STREET, CONWAY, AR 72032
J10000348414 LAPSED 2007-CA-3566 BAY COUNTY CIRCUIT COURT, FL 2008-06-10 2015-02-22 $76,613.86 FIBERGATE COMPOSITE STRUCTURES, 5151 BELTLINE ROAD, STE 700, DALLAS, TX 75254

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State