Search icon

BULLSEYE INDOOR PAINTBALL COURT, INC. - Florida Company Profile

Company Details

Entity Name: BULLSEYE INDOOR PAINTBALL COURT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BULLSEYE INDOOR PAINTBALL COURT, 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: 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: 22 Jun 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000045506
FEI/EIN Number 650422671

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

Mail Address: 2029 NE GINGER TERRACE, JENSEN BEACH, FL, 34957
Address: 10411 SE LENNARD RD, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILE PAT Vice President 2295 EOISUM CIR, PORT ST LUCIE, FL, 34953
DILEO PASQUALE Agent 2295 SW EDISON CIRCLE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 2000-02-28 DILEO, PASQUALE -
REGISTERED AGENT ADDRESS CHANGED 2000-02-28 2295 SW EDISON CIRCLE, PORT ST. LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-09 10411 SE LENNARD RD, PORT ST. LUCIE, FL 34952 -

Documents

Name Date
Off/Dir Resignation 2000-04-12
Reg. Agent Change 2000-02-28
Reg. Agent Resignation 1999-12-30
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-07-18
ANNUAL REPORT 1995-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State