Search icon

BULLION WORKS INC.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GIJN4G0DE7E636 P15000065758 US-FL GENERAL ACTIVE No data

Addresses

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

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Maita Corey Director 1860 N Fort Harrison Ave, Clearwater, FL, 337551761

President

Name Role Address
Maita Corey President 1860 N Fort Harrison Ave, Clearwater, FL, 337551761

Fictitious Names

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

Events

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

Debts

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

Documents

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