BULLSEYE POWDER COATING AND METAL PREPARATION, INC. - Florida Company Profile

Entity Name: | BULLSEYE POWDER COATING AND METAL PREPARATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BULLSEYE POWDER COATING AND METAL PREPARATION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jan 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2001 (24 years ago) |
Document Number: | P97000004275 |
FEI/EIN Number |
650717793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14016 SW 140 ST, MIAMI, FL, 33186, US |
Mail Address: | 13727 SW 152 ST, 103, MIAMI, FL, 33177, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLOYD PETER W | Treasurer | 15770 101ST TERR NORTH, JUPITER, FL, 33478 |
ORRIOLS JOE L | Vice President | 13727 SW 152 ST, MIAMI, FL, 33177 |
ORRIOLS LUZ D | President | 13727 SW 152ND ST, MIAMI, FL, 33177 |
LLOYD PETER W | Agent | 15770 101ST TERR NORTH, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-30 | LLOYD, PETER W | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 15770 101ST TERR NORTH, JUPITER, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 14016 SW 140 ST, MIAMI, FL 33186 | - |
REINSTATEMENT | 2001-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-04 | 14016 SW 140 ST, MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000125713 | TERMINATED | 1000000118396 | DADE | 2009-04-22 | 2030-02-16 | $ 1,722.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000238197 | TERMINATED | 1000000084244 | 26464 3765 | 2008-07-07 | 2028-07-23 | $ 5,619.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000445717 | TERMINATED | 1000000102705 | 26679 1267 | 2007-03-10 | 2029-01-28 | $ 5,230.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000209576 | TERMINATED | 1000000102705 | 26679 1267 | 2007-03-10 | 2029-01-22 | $ 5,230.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-27 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State