Search icon

TWO BULLS ARMAMENTS INC. - Florida Company Profile

Company Details

Entity Name: TWO BULLS ARMAMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWO BULLS ARMAMENTS INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 2016 (8 years ago)
Document Number: P16000087060
FEI/EIN Number 81-4287905

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

Address: 1002 East Newport Center Drive, Deerfield Beach, FL, 33442, US
Mail Address: 1002 East Newport Center Drive, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Seth Vice President 1002 East Newport Center Drive, Deerfield Beach, FL, 33442
Cohen Bradley President 1002 East Newport Center Drive, Deerfield Beach, FL, 33442
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 1002 East Newport Center Drive, Suite 200, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2025-01-09 1002 East Newport Center Drive, Suite 200, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2017-07-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-07-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-22
Reg. Agent Change 2017-07-27
ANNUAL REPORT 2017-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State