Entity Name: | BULLYSTICKS ORGANIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Nov 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Apr 2011 (14 years ago) |
Document Number: | P09000094926 |
FEI/EIN Number | 364663012 |
Address: | 6136 Joejeff Street, North Port, FL, 34286, US |
Mail Address: | 6136 Joejeff Street, North Port, FL, 34286, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robles Ana M | Agent | 6136 Joejeff Street, North Port, FL, 34286 |
Name | Role | Address |
---|---|---|
ROBLES ANA M | President | 6136 Joejeff Street, NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
Robles Amanda P | Vice President | 6136 Joejeff Street, North Port, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-25 | Robles, Ana M | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 6136 Joejeff Street, North Port, FL 34286 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 6136 Joejeff Street, North Port, FL 34286 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-14 | 6136 Joejeff Street, North Port, FL 34286 | No data |
AMENDMENT | 2011-04-18 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-25 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State