Search icon

BUS ADVERTISING CO., INC. - Florida Company Profile

Company Details

Entity Name: BUS ADVERTISING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUS ADVERTISING CO., 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: 23 Feb 1978 (47 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 560305
FEI/EIN Number 591841618

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

Address: 705 NW 73RD TERRACE, MARGATE, FL, 33063
Mail Address: 705 NW 73RD TERRACE, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODKIN LAWRENCE A Vice President 695 NW 100 LANE, CORAL SPRINGS, FL
RODKIN RENEE Agent 695 NW 100 LN, CORAL SPRINGS, FL, 33071
REESE, ROSE Secretary 705 N.W. 73RD TERRACE, MARGATE, FL
RODKIN, RENEE A. President 695 N.W. 100TH LN., CORAL SPRINGS, FL
RODKIN, RENEE A. Treasurer 695 N.W. 100TH LN., CORAL SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1996-04-30 RODKIN, RENEE -
REGISTERED AGENT ADDRESS CHANGED 1996-04-30 695 NW 100 LN, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State