Search icon

US BULLNOSING, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
US BULLNOSING 2023 203801845 2024-07-15 US BULLNOSING 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 238300
Sponsor’s telephone number 9546000363
Plan sponsor’s address 216 NE 33RD ST, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Cohen Eric J Agent 5255 N FEDERAL HWY, BOCA RATON, FL, 33487

President

Name Role Address
AVSAR OZGUR President 216 NE 33RD STREET, OAKLAND PARK, FL, 33334

Secretary

Name Role Address
AVSAR OZGUR Secretary 216 NE 33RD STREET, OAKLAND PARK, FL, 33334

Treasurer

Name Role Address
AVSAR OZGUR Treasurer 216 NE 33RD STREET, OAKLAND PARK, FL, 33334

Director

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

Events

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

Documents

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