Entity Name: | BULLION WORKS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (3 years ago) |
Document Number: | P15000065758 |
FEI/EIN Number | 47-4718790 |
Address: | 1860 N Fort Harrison Ave, #204, Clearwater, FL, 33755-1761, US |
Mail Address: | 1860 N Fort Harrison Ave, #204, Clearwater, FL, 33755-1761, US |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300GIJN4G0DE7E636 | P15000065758 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Business Filings Incorporated, 1200 South Pine Island Road, Plantation, US-FL, US, 33324 |
Headquarters | 11410 Georgetown Circle, Tampa, US-FL, US, 33635 |
Registration details
Registration Date | 2017-05-19 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-05-17 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P15000065758 |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Maita Corey | Director | 1860 N Fort Harrison Ave, Clearwater, FL, 337551761 |
Name | Role | Address |
---|---|---|
Maita Corey | President | 1860 N Fort Harrison Ave, Clearwater, FL, 337551761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000073220 | BULLION ADVISORS GROUP | ACTIVE | 2023-06-16 | 2028-12-31 | No data | 11410 GEORGETOWN CIRCLE, TAMPA, FL, 33635 |
G17000102539 | BULLION ADVISORS GROUP | EXPIRED | 2017-09-13 | 2022-12-31 | No data | 1141, TAMPA, FL, 33635 |
G17000102536 | MINTID | EXPIRED | 2017-09-13 | 2022-12-31 | No data | 11410, TAMPA, FL, 33635 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 1860 N Fort Harrison Ave, #204, Clearwater, FL 33755-1761 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 1860 N Fort Harrison Ave, #204, Clearwater, FL 33755-1761 | No data |
REINSTATEMENT | 2021-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | BUSINESS FILINGS INCORPORATED | No data |
REINSTATEMENT | 2016-11-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000265652 | TERMINATED | 1000000955255 | HILLSBOROU | 2023-05-31 | 2043-06-07 | $ 130.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-07-15 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
REINSTATEMENT | 2016-11-08 |
Domestic Profit | 2015-08-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State