Search icon

BULLDOG AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: BULLDOG AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BULLDOG AUTO SALES, 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: 04 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000019764
FEI/EIN Number 272086249

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

Address: 12198 CR 512, Unit 6, FELLSMERE, FL, 32948, US
Mail Address: P.O. Box 623, FELLSMERE, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE THERESA President 15155 95th Street, FELLSMERE, FL, 32948
DUKE THERESA Secretary 15155 95th Street, FELLSMERE, FL, 32948
DUKE THERESA Treasurer 15155 95th Street, FELLSMERE, FL, 32948
DUKE THERESA Agent 15155 95th Street, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 12198 CR 512, Unit 6, FELLSMERE, FL 32948 -
CHANGE OF MAILING ADDRESS 2014-04-30 12198 CR 512, Unit 6, FELLSMERE, FL 32948 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 15155 95th Street, FELLSMERE, FL 32948 -
REGISTERED AGENT NAME CHANGED 2011-04-27 DUKE, THERESA -
AMENDMENT 2010-07-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001655266 LAPSED 1000000547830 INDIAN RIV 2013-10-21 2023-11-07 $ 755.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000573398 ACTIVE 1000000532035 INDIAN RIV 2013-09-17 2036-09-09 $ 30.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001471946 ACTIVE 1000000532036 BROWARD 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
Off/Dir Resignation 2010-08-13
Amendment 2010-07-06
Domestic Profit 2010-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State