Search icon

B.A. BULL, INC.

Company Details

Entity Name: B.A. BULL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 1999 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jun 2015 (10 years ago)
Document Number: P99000078721
FEI/EIN Number 593595857
Address: C/O ROBERT BULL, 3738 OLD KEYSTONE ROAD, TARPON SPRINGS, FL, 34688, US
Mail Address: C/O ROBERT BULL, 3738 OLD KEYSTONE ROAD, TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Robert W. Bull, Jr., Trustee of the Robert Agent 3738 Old Keystone Road, Tarpon Springs, FL, 34688

Chief Executive Officer

Name Role Address
Robert W. Bull, Jr., Trustee of the Robert Chief Executive Officer 3738 Old Keystone Road, Tarpon Springs, FL, 34688

Chief Operating Officer

Name Role Address
AnnMarie Bull, Trustee of the AnnMarie Bul Chief Operating Officer 3738 Old Keystone Road, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-26 Robert W. Bull, Jr., Trustee of the Robert W. Bull, Jr. Trust dated October 18, 2016, as amended. No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 3738 Old Keystone Road, Tarpon Springs, FL 34688 No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-21 C/O ROBERT BULL, 3738 OLD KEYSTONE ROAD, TARPON SPRINGS, FL 34688 No data
CHANGE OF MAILING ADDRESS 2017-07-21 C/O ROBERT BULL, 3738 OLD KEYSTONE ROAD, TARPON SPRINGS, FL 34688 No data
AMENDMENT AND NAME CHANGE 2015-06-05 B.A. BULL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
Amendment and Name Change 2015-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State