Search icon

BULLFROG SYSTEMS, INC.

Company Details

Entity Name: BULLFROG SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 1999 (25 years ago)
Date of dissolution: 03 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2005 (20 years ago)
Document Number: P99000090896
FEI/EIN Number 650960807
Address: 3157 COCO PLUM CIRCLE, COCONUT CREEK, FL, 33063
Mail Address: 3157 COCO PLUM CIRCLE, COCONUT CREEK, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SORREN RICHARD Agent 3157 COCO PLUM CIRCLE, COCONUT CREEK, FL, 33063

President

Name Role Address
SORREN KIMBERLY E President 3157 COCO PLUM CIRCLE, COCONUT CREEK, FL, 33063

Treasurer

Name Role Address
SORREN KIMBERLY E Treasurer 3157 COCO PLUM CIRCLE, COCONUT CREEK, FL, 33063

Vice President

Name Role Address
SORREN RICHARD B Vice President 3157 COCO PLUM CIRCLE, COCONUT CREEK, FL, 33063

Secretary

Name Role Address
SORREN RICHARD B Secretary 3157 COCO PLUM CIRCLE, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-06-28 3157 COCO PLUM CIRCLE, COCONUT CREEK, FL 33063 No data
CHANGE OF MAILING ADDRESS 2001-06-28 3157 COCO PLUM CIRCLE, COCONUT CREEK, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2001-06-28 SORREN, RICHARD No data
REGISTERED AGENT ADDRESS CHANGED 2001-06-28 3157 COCO PLUM CIRCLE, COCONUT CREEK, FL 33063 No data

Documents

Name Date
Voluntary Dissolution 2005-05-03
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-06-28
Domestic Profit 1999-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State