Search icon

BUD & DAWNE BISHOP, INC. - Florida Company Profile

Company Details

Entity Name: BUD & DAWNE BISHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUD & DAWNE BISHOP, 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: 11 Aug 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000062288
FEI/EIN Number 650601959

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

Address: 1900 NORTH 43RD AVE, HOLLYWOOD, FL, 33021
Mail Address: 1900 NORTH 43RD AVE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP WILLIAM R Director % 1640 NE 205TH TERRACE, NORTH MIAMI BEACH, FL, 33179
BISHOP DAWNE M Secretary % 1640 NE 205TH TERRACE, NORTH MIAMI BEACH, FL, 33179
GRAND MARK S Agent 4010 SHERIDAN ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2015-08-13 BUD & DAWNE BISHOP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-08-13 1900 NORTH 43RD AVE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-08-13 1900 NORTH 43RD AVE, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2011-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 4010 SHERIDAN ST., HOLLYWOOD, FL 33021 -

Documents

Name Date
Amendment and Name Change 2015-08-13
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-01
REINSTATEMENT 2011-05-11
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State