Search icon

BUDGET FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BUDGET FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDGET FINANCIAL SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 1976 (49 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 503806
FEI/EIN Number 591690107

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

Address: 2199 N W 36TH ST, MIAMI, FL, 33142
Mail Address: 2199 N W 36TH ST, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADAN NORMAN L President 2199 N.W. 36TH ST., MIAMI, FL
MADAN NORMAN L Director 2199 N.W. 36TH ST., MIAMI, FL
BYER ANNE Secretary 221 SW 17TH RD, MIAMI, FL
BYER ANNE Director 221 SW 17TH RD, MIAMI, FL
ECHTENTHAL KENYE Treasurer 221 SW 17TH RD, MIAMI, FL
ECHTENTHAL KENYE Director 221 SW 17TH RD, MIAMI, FL
MADAN NORMAN L Agent 2199 N.W. 36TH ST., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CORPORATE MERGER 1996-02-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. CORPORATE MERGER NUMBER 900000009419
AMENDMENT 1996-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 1982-03-30 2199 N W 36TH ST, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000167796 LAPSED 03-545 CC 26 3 MIAMI-DADE COUNTY 2006-07-30 2011-07-31 $29545.15 ADVO, INC., 1 UNIVAC LANE, WINDSOR, CT 06095

Documents

Name Date
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-02-10
REINSTATEMENT 2002-03-01
REINSTATEMENT 2000-12-13
REINSTATEMENT 1999-11-29
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State