Search icon

BULLDAWG RESTORATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BULLDAWG RESTORATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BULLDAWG RESTORATION SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: P09000011898
FEI/EIN Number 264249167

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 921 CARDIGAN LANE, PALM HARBOR, FL, 34683, US
Mail Address: 921 CARDIGAN LANE, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALARIS JAMES P Director 921 CARDIGAN LANE, PALM HARBOR, FL, 34683
GALARIS JAMES P Agent 921 CARDIGAN LANE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 921 CARDIGAN LANE, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2017-04-13 921 CARDIGAN LANE, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2017-04-13 GALARIS, JAMES P -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 921 CARDIGAN LANE, PALM HARBOR, FL 34683 -
REINSTATEMENT 2012-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-04-13
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State