Search icon

BRYAN STULTS PA - Florida Company Profile

Company Details

Entity Name: BRYAN STULTS PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRYAN STULTS PA 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: 16 Jun 2015 (10 years ago)
Date of dissolution: 05 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: P15000052699
FEI/EIN Number 47-4324917

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

Address: 4369 nemo avenue, NORTH PORT, FL, 34287, US
Mail Address: 4369 nemo avenue, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STULTS BRYAN President 4369 Nemo Ave, NORTH PORT, FL, 34287
CUFFAGE MICHAEL Agent 6630 LINO ROAD, NORTH PORT, FL, 34287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054079 BLUE COLLAR REALTY EXPIRED 2019-05-02 2024-12-31 - 4369 NEMO AVENUE, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-05 - -
REGISTERED AGENT NAME CHANGED 2020-07-21 CUFFAGE, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 6630 LINO ROAD, NORTH PORT, FL 34287 -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 4369 nemo avenue, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2019-04-01 4369 nemo avenue, NORTH PORT, FL 34287 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000094872 TERMINATED 1000000916405 SARASOTA 2022-02-16 2032-02-23 $ 350.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J18000181289 TERMINATED 1000000781173 SARASOTA 2018-04-27 2028-05-02 $ 810.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-05
ANNUAL REPORT 2021-01-31
Reg. Agent Change 2020-07-21
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State