Search icon

LAW OFFICES OF CRAIG S. BULKELEY, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF CRAIG S. BULKELEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF CRAIG S. BULKELEY, P.A. 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: 18 Mar 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000025508
FEI/EIN Number 650835683

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

Address: 6701 SUNSET DRIVE., SUITE 104, MIAMI, FL, 33143
Mail Address: P.O. BOX 776, BLACK MOUNTAIN, NC, 28711
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULKELEY CRAIG S Director 6701 SUNSET DRIVE., SUITE 104, MIAMI, FL, 33143
PRICE MAX R Agent 6701 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-09-03 PRICE, MAX RESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-09-03 6701 SUNSET DRIVE, SUITE 104, MIAMI, FL 33143 -
REINSTATEMENT 1999-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-12-22 6701 SUNSET DRIVE., SUITE 104, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-09-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State