Entity Name: | BULLS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BULLS ENTERPRISES, 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: | 09 Apr 1996 (29 years ago) |
Date of dissolution: | 30 Jun 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2017 (8 years ago) |
Document Number: | P96000030931 |
FEI/EIN Number |
593379306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850785 HWY 17 SOUTH, YULEE, FL, 32097, US |
Mail Address: | 6653 POWERS AVE, JACKSONVILLE, FL, 32217, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BULLS DIXON GAYLE | President | 6653 POWERS AVE, JACKSONVILLE, FL, 32217 |
BULLS DIXON GAYLE | Agent | 6653 POWERS AVE, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-06-30 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 850785 HWY 17 SOUTH, YULEE, FL 32097 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 6653 POWERS AVE, 25, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-14 | BULLS DIXON, GAYLE | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-18 | 850785 HWY 17 SOUTH, YULEE, FL 32097 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-06-30 |
ANNUAL REPORT | 2008-03-18 |
ANNUAL REPORT | 2007-05-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State