Search icon

BULL-ATTACK, INC - Florida Company Profile

Company Details

Entity Name: BULL-ATTACK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BULL-ATTACK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 2009 (15 years ago)
Date of dissolution: 27 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2019 (6 years ago)
Document Number: P09000097376
FEI/EIN Number 271714128

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

Address: 4281 Express Ln, Sarasota, FL, 34238, US
Mail Address: 4281 Express Ln, Sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUGK SIMON OM1 4281 Express Ln L5418, Sarasota, FL, 34238
USAINC EUROPE CORP Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 4281 Express Ln, Suite L5418, Sarasota, FL 34238 -
CHANGE OF MAILING ADDRESS 2016-04-30 4281 Express Ln, Suite L5418, Sarasota, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 141 NE 3rd Ave, Suite 8068, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2012-03-07 USAINC EUROPE CORP -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
Off/Dir Resignation 2017-08-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State