Search icon

BULLIT SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BULLIT SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BULLIT SERVICES OF FLORIDA, 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: 06 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2013 (12 years ago)
Document Number: P98000060251
FEI/EIN Number 593521790

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

Address: 128 FALLING WATER DRIVE, BRANDON, FL, 33511
Mail Address: 128 FALLING WATER DRIVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON DOUGLAS President 128 FALLING WATER DRIVE, BRANDON, FL, 33511
Smith-Nelson Jaclyn M Officer 128 FALLING WATER DRIVE, BRANDON, FL, 33511
NELSON DOUGLAS Agent 128 FALLING WATER DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 128 FALLING WATER DRIVE, BRANDON, FL 33511 -
REINSTATEMENT 2013-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 128 FALLING WATER DRIVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2013-04-08 128 FALLING WATER DRIVE, BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-01-18 NELSON, DOUGLAS -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State