Search icon

BULLSEYE DIRECTIONAL DRILLING, INC. - Florida Company Profile

Company Details

Entity Name: BULLSEYE DIRECTIONAL DRILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BULLSEYE DIRECTIONAL DRILLING, 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: 30 Nov 2004 (20 years ago)
Date of dissolution: 18 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2012 (13 years ago)
Document Number: P04000161265
FEI/EIN Number 830412595

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

Address: 7759 N. CITRUS AVENUE, CRYSTAL RIVER, FL, 34428
Mail Address: 7759 N. CITRUS AVENUE, CRYSTAL RIVER, FL, 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY STEVEN K President 7759 N. CITRUS AVENUE, CRYSTAL RIVER, FL, 34428
HARVEY STEVEN K Agent 7759 N. CITRUS AVENUE, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 7759 N. CITRUS AVENUE, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2011-01-18 7759 N. CITRUS AVENUE, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 7759 N. CITRUS AVENUE, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT NAME CHANGED 2008-04-04 HARVEY, STEVEN K -

Documents

Name Date
Voluntary Dissolution 2012-01-18
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-04-26
Off/Dir Resignation 2009-10-16
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-20
Reg. Agent Change 2006-02-16
ANNUAL REPORT 2005-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State