Search icon

BILL COURNAN SALES, INC.

Company Details

Entity Name: BILL COURNAN SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 2009 (15 years ago)
Document Number: P09000070180
FEI/EIN Number 270693363
Address: 206 Red Fox Court, Unit #102, BRADENTON, FL, 34212, US
Mail Address: 206 Red Fox Court, Unit #102, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
COURNAN WILLIAM J Agent 206 Red Fox Court, BRADENTON, FL, 34212

President

Name Role Address
COURNAN WILLIAM J President 206 Red Fox Court, BRADENTON, FL, 34212

Secretary

Name Role Address
COURNAN WILLIAM J Secretary 206 Red Fox Court, BRADENTON, FL, 34212

Director

Name Role Address
COURNAN WILLIAM J Director 206 Red Fox Court, BRADENTON, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012653 BC SALES EXPIRED 2017-02-03 2022-12-31 No data 206 RED FOX COURT, UNIT #102, BRADENTON, FL, 34212
G17000012548 THE EXTRA CLOSET EXPIRED 2017-02-02 2022-12-31 No data 1909 WHITFIELD PARK LOOP, SARASOTA, FL, 34243
G09000154718 ASAP EXPIRED 2009-09-11 2014-12-31 No data 4513 DOVER STREET CIRCLE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 206 Red Fox Court, Unit #102, BRADENTON, FL 34212 No data
CHANGE OF MAILING ADDRESS 2016-03-24 206 Red Fox Court, Unit #102, BRADENTON, FL 34212 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 206 Red Fox Court, Unit #102, BRADENTON, FL 34212 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State