Entity Name: | BUNNY HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P09000026392 |
FEI/EIN Number | 271175577 |
Address: | 4503 W ATLANTIC BLVD APT 1406, COCONUT CREEK, FL, 33066 |
Mail Address: | 4503 W ATLANTIC BLVD APT 1406, COCONUT CREEK, FL, 33066 |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN WILLIAM B | Agent | 4503 W ATLANTIC BLVD APT 1406, COCONUT CREEK, FL, 33066 |
Name | Role | Address |
---|---|---|
GREEN WILLIAM B | President | 4503 W ATLANTIC BLVD APT 1406, COCONUT CREEK, FL, 33066 |
Name | Role | Address |
---|---|---|
GREEN WILLIAM B | Vice President | 4503 W ATLANTIC BLVD APT 1406, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-05 | 4503 W ATLANTIC BLVD APT 1406, COCONUT CREEK, FL 33066 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-05 | 4503 W ATLANTIC BLVD APT 1406, COCONUT CREEK, FL 33066 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-05 | 4503 W ATLANTIC BLVD APT 1406, COCONUT CREEK, FL 33066 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000038965 | LAPSED | 09-007036-SP-26 | DADE COUNTY COURTS | 2009-11-06 | 2015-02-10 | $2150.00 | EARL AND YVETTE BISHOP, 13193 SW 186 TERR, MIAMI, FLORIDA |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-05 |
Domestic Profit | 2009-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State