Search icon

BULL COMMUNICATIONS, INC.

Headquarter

Company Details

Entity Name: BULL COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2006 (19 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 31 May 2006 (19 years ago)
Document Number: P06000042670
FEI/EIN Number 141716924
Address: 19 RIMCREST CT, ST AUGUSTINE, FL, 32092, US
Mail Address: 19 RIMCREST CT, ST AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BULL COMMUNICATIONS, INC., NEW YORK 3368176 NEW YORK

Agent

Name Role Address
BULL DAVID H Agent 19 RIMCREST CT, ST AUGUSTINE, FL, 32092

President

Name Role Address
DAVID BULL H President 19 RIMCREST CT, ST AUGUSTINE, FL, 32092

Vice President

Name Role Address
MARY BULL A Vice President 19 RIMCREST CT, ST AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030606 SCHOOLEY MITCHELL OF JACKSONVILLE/ST AUGUSTINE -BULL ACTIVE 2024-02-28 2029-12-31 No data 19 RIMCREST CT, ST AUGUSTINE, FL, 32092
G24000006860 SCHOOLEY MITCHELL OF JACKSONVILLE / ST AUGUSTINE ACTIVE 2024-01-11 2029-12-31 No data BULL COMMUNICATIONS INC, 19 RIMCREST CT, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 19 RIMCREST CT, ST AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2022-03-10 19 RIMCREST CT, ST AUGUSTINE, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 19 RIMCREST CT, ST AUGUSTINE, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2007-01-19 BULL, DAVID H No data
ARTICLES OF CORRECTION 2006-05-31 No data No data
MERGER 2006-05-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000057407

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State