Search icon

BULLDOG BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: BULLDOG BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BULLDOG BUILDERS, 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: 04 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: P98000039934
FEI/EIN Number 593508788

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

Address: 16900 HARTWIG LN, NORTH FORT MYERS, FL, 33917, US
Mail Address: P.O. BOX 3762, NORTH FORT MYERS, FL, 33918, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLLEY WILLIAM President 16900 HARTWIG LN, NORTH FORT MYERS, FL, 33917
TOLLEY WILLIAM Agent 16900 HARTWIG LN, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 16900 HARTWIG LN, NORTH FORT MYERS, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 16900 HARTWIG LN, NORTH FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2023-04-27 16900 HARTWIG LN, NORTH FORT MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2021-05-18 TOLLEY, WILLIAM -
REINSTATEMENT 2017-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-05-18
AMENDED ANNUAL REPORT 2021-05-07
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State