Search icon

SELLYOURBULK.COM, INC.

Company Details

Entity Name: SELLYOURBULK.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000021373
FEI/EIN Number 47-3328433
Address: 30 Sandlewood Lane, Ormond Beach, FL 32174
Mail Address: 30 Sandlewood Lane, Ormond Beach, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SPRADLIN, RANDALL E Agent 30 Sandlewood Lane, Ormond Beach, FL 32174

President

Name Role Address
SPRADLIN, RANDALL E President 30 Sandlewood Lane, Ormond Beach, FL 32174

Treasurer

Name Role Address
SPRADLIN, RANDALL E Treasurer 30 Sandlewood Lane, Ormond Beach, FL 32174

Director

Name Role Address
SPRADLIN, RANDALL E Director 30 Sandlewood Lane, Ormond Beach, FL 32174

Secretary

Name Role Address
SPRADLIN, CAROLYN H Secretary 13 Kalamazoo Trail, PALM COAST, FL 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030325 SELLYOURBULK.COM EXPIRED 2015-03-24 2020-12-31 No data 200 N. CHURCHILL DRIVE, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-13 30 Sandlewood Lane, Ormond Beach, FL 32174 No data
CHANGE OF MAILING ADDRESS 2016-03-13 30 Sandlewood Lane, Ormond Beach, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2016-03-13 SPRADLIN, RANDALL E No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-13 30 Sandlewood Lane, Ormond Beach, FL 32174 No data
AMENDMENT 2015-03-23 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-13
Amendment 2015-03-23
Domestic Profit 2015-03-05

Date of last update: 20 Feb 2025

Sources: Florida Department of State