Entity Name: | US BULLNOSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Nov 2005 (19 years ago) |
Document Number: | P05000152075 |
FEI/EIN Number | 203801845 |
Address: | 216 NE 33RD STREET, OAKLAND PARK, FL, 33334 |
Mail Address: | 216 NE 33RD STREET, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
US BULLNOSING | 2023 | 203801845 | 2024-07-15 | US BULLNOSING | 18 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-15 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Cohen Eric J | Agent | 5255 N FEDERAL HWY, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
AVSAR OZGUR | President | 216 NE 33RD STREET, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
AVSAR OZGUR | Secretary | 216 NE 33RD STREET, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
AVSAR OZGUR | Treasurer | 216 NE 33RD STREET, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
AVSAR OZGUR | Director | 216 NE 33RD STREET, OAKLAND PARK, FL, 33334 |
AVSAR BARIS | Director | 216 NE 33RD STREET, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 5255 N FEDERAL HWY, 220, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | Cohen, Eric J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-27 | 216 NE 33RD STREET, OAKLAND PARK, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2007-08-27 | 216 NE 33RD STREET, OAKLAND PARK, FL 33334 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State