Search icon

BULL CREEK INC

Company Details

Entity Name: BULL CREEK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2008 (16 years ago)
Date of dissolution: 17 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: P08000086842
FEI/EIN Number 263407938
Address: 514 SW 2nd Avenue, Ocala, FL, 34471, US
Mail Address: 9910 Windfall Trace, LOUISVILLE, KY, 40223, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
TERREL HOOD ACCOUNTING, INC. Agent 514 SW 2ND AVENUE, OCALA, FL, 34471

President

Name Role Address
PRITTS SHERRY B President 9910 Windfall Trace, LOUISVILLE, KY, 40223

Director

Name Role Address
PRITTS SHERRY B Director 9910 Windfall Trace, LOUISVILLE, KY, 40223
PRITTS MILTON A Director 9910 Windfall Trace, LOUISVILLE, KY, 40223

Secretary

Name Role Address
PRITTS MILTON A Secretary 9910 Windfall Trace, LOUISVILLE, KY, 40223

Treasurer

Name Role Address
PRITTS MILTON A Treasurer 9910 Windfall Trace, LOUISVILLE, KY, 40223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08275900243 SLIP-X EXPIRED 2008-10-01 2013-12-31 No data 2216 ASHLEY COURT, OCALA, FL, 34471
G08267900287 SLIP NO MORE EXPIRED 2008-09-23 2013-12-31 No data 2216 ASHLEY COURT, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 514 SW 2nd Avenue, Ocala, FL 34471 No data
CHANGE OF MAILING ADDRESS 2014-04-29 514 SW 2nd Avenue, Ocala, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2011-04-27 TERREL HOOD ACCOUNTING, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 514 SW 2ND AVENUE, OCALA, FL 34471 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State