Search icon

JOHN BULFORD CUSTOM TRIM. INC. - Florida Company Profile

Company Details

Entity Name: JOHN BULFORD CUSTOM TRIM. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN BULFORD CUSTOM TRIM. 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: 21 Nov 2003 (21 years ago)
Date of dissolution: 22 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2021 (4 years ago)
Document Number: P03000142235
FEI/EIN Number 200454920

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

Address: 91 Harvard Dr, Ormond Beach, FL, 32176, US
Mail Address: 91 Harvard Dr, Ormond Beach, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULFORD JOHN J President 91 Harvard Dr, Ormond Beach, FL, 32176
BULFORD JOHN J Director 91 Harvard Dr, Ormond Beach, FL, 32176
BULFORD JOHN J Agent 91 Harvard Dr, Ormond Beach, FL, 32176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 91 Harvard Dr, Ormond Beach, FL 32176 -
CHANGE OF MAILING ADDRESS 2016-01-25 91 Harvard Dr, Ormond Beach, FL 32176 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 91 Harvard Dr, Ormond Beach, FL 32176 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State