Search icon

BUD'S VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: BUD'S VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUD'S VENTURES, 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: 20 Nov 1975 (49 years ago)
Document Number: 491356
FEI/EIN Number 591635137

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

Mail Address: 518 INDUSTRIAL AVENUE #12, BOYNTON BEACH, FL, 33426
Address: 509 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brinkman Phillip President 518 INDUSTRIAL AVE,#12, BOYNTON BEACH, FL
Brinkman Nicholas Vice President 518 INDUSTRIAL AVE #12, BOYNTON BEACH, FL, 33426
Brinkman Chris Treasurer 518 INDUSTRIAL AVE. #12, BOYNTON BEACH, FL, 33426
Brinkman Chris Agent 518 INDUSTRIAL AVENUE #12, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 Brinkman, Chris -
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 509 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 1988-06-30 509 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 1988-06-30 518 INDUSTRIAL AVENUE #12, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State