Search icon

BULLS ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BULLS DIXON GAYLE President 6653 POWERS AVE, JACKSONVILLE, FL, 32217
BULLS DIXON GAYLE Agent 6653 POWERS AVE, JACKSONVILLE, FL, 32217

Events

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 -

Documents

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