Search icon

MICHAEL BULGER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL BULGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL BULGER, 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 May 2011 (14 years ago)
Date of dissolution: 21 Aug 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2024 (a year ago)
Document Number: P11000043126
FEI/EIN Number 452075598

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

Address: 1653 WEST COUNTY HIGHWAY 30A, SANTA ROSA BEACH, FL, 32459
Mail Address: 1653 WEST COUNTY HIGHWAY 30A, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULGER MICHAEL President 1653 WEST COUNTY HIGHWAY 30A, SANTA ROSA BEACH, FL, 32459
BRAD CONGLETON, CPA, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-08 - -
REGISTERED AGENT NAME CHANGED 2021-01-08 BRAD CONGLETON CPA, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 2050 West County Highway 30A, #214, SANTA ROSA BEACH, FL 32459 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000260431 TERMINATED 1000000460127 WALTON 2013-01-16 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-21
REINSTATEMENT 2021-01-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-23
Domestic Profit 2011-05-04

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
957.00
Total Face Value Of Loan:
957.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
957
Current Approval Amount:
957
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
967.02
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
5066.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State