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 |
Name | Role | Address |
---|---|---|
TERREL HOOD ACCOUNTING, INC. | Agent | 514 SW 2ND AVENUE, OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
PRITTS SHERRY B | President | 9910 Windfall Trace, LOUISVILLE, KY, 40223 |
Name | Role | Address |
---|---|---|
PRITTS SHERRY B | Director | 9910 Windfall Trace, LOUISVILLE, KY, 40223 |
PRITTS MILTON A | Director | 9910 Windfall Trace, LOUISVILLE, KY, 40223 |
Name | Role | Address |
---|---|---|
PRITTS MILTON A | Secretary | 9910 Windfall Trace, LOUISVILLE, KY, 40223 |
Name | Role | Address |
---|---|---|
PRITTS MILTON A | Treasurer | 9910 Windfall Trace, LOUISVILLE, KY, 40223 |
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 |
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 |
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