Search icon

BULA LIFE INC.

Company Details

Entity Name: BULA LIFE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Apr 2015 (10 years ago)
Document Number: P15000032202
FEI/EIN Number 47-3735833
Address: 9810 ALT A1A, UNIT 117, PALM BEACH GARDENS, FL 33410
Mail Address: 9810 ALT A1A, UNIT 117, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Dombrowski, Michael David Agent 14769 Tangerine Blvd, Loxahatchee, FL 33470

President

Name Role Address
DOMBROWSKI, MICHAEL D President 14769 TANGERINE BLVD, LOXAHATCHEE, FL 33470

Director

Name Role Address
DOMBROWSKI, MICHAEL D Director 14769 TANGERINE BLVD, LOXAHATCHEE, FL 33470

Treasurer

Name Role Address
DOMBROWSKI, CAITLYN S Treasurer 14769 TANGERINE BLVD, LOXAHATCHEE, FL 33470

Vice President

Name Role Address
FORTIER, DANIELLE MARIE Vice President 14769 TANGERINE BLVD, LOXAHATCHEE, FL 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066167 TENAGA KAVA CAFE ACTIVE 2015-06-25 2025-12-31 No data 9810 ALT A1A, UNIT 117, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-14 14769 Tangerine Blvd, Loxahatchee, FL 33470 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-26 9810 ALT A1A, UNIT 117, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2018-07-26 9810 ALT A1A, UNIT 117, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2017-01-18 Dombrowski, Michael David No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-23

Date of last update: 20 Feb 2025

Sources: Florida Department of State