Search icon

NORMAN AND BULLINGTON, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORMAN AND BULLINGTON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000020718
FEI/EIN Number 593168431
Address: 1905 W. KENNEDY BLVD, TAMPA, FL, 33606
Mail Address: 1905 W. KENNEDY BLVD, TAMPA, FL, 33606
ZIP code: 33606
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAN SHEILA D Director 1905 W KENNEDY BLVD, TAMPA, FL, 33606
BULLINGTON WALTER G Director 1905 WEST KENNEDY BLVD., TAMPA, FL, 33606
NORMAN SHEILA D Agent 1905 W. KENNEDY BLVD., TAMPA, FL, 33606

Form 5500 Series

Employer Identification Number (EIN):
593168431
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2005-09-15 NORMAN AND BULLINGTON, P.A. -
CHANGE OF MAILING ADDRESS 2005-04-25 1905 W. KENNEDY BLVD, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 1905 W. KENNEDY BLVD., TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 1905 W. KENNEDY BLVD, TAMPA, FL 33606 -
REINSTATEMENT 1996-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000945427 LAPSED 2014 CC 025935 ORANGE CO. 2014-10-22 2019-11-24 $7536.46 BRIGHT HOUSE NETWORKS, LLC, 2551 LUCIEN WAY, MAITLAND, FLORIDA 32751

Documents

Name Date
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-04-03
Name Change 2005-09-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State