Search icon

BUNNY HOLDINGS, INC.

Company Details

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

Agent

Name Role Address
GREEN WILLIAM B Agent 4503 W ATLANTIC BLVD APT 1406, COCONUT CREEK, FL, 33066

President

Name Role Address
GREEN WILLIAM B President 4503 W ATLANTIC BLVD APT 1406, COCONUT CREEK, FL, 33066

Vice President

Name Role Address
GREEN WILLIAM B Vice President 4503 W ATLANTIC BLVD APT 1406, COCONUT CREEK, FL, 33066

Events

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

Debts

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

Documents

Name Date
ANNUAL REPORT 2010-02-05
Domestic Profit 2009-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State