Search icon

BUXTON PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BUXTON PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUXTON PROPERTIES, 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: 19 Jan 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2010 (14 years ago)
Document Number: G19278
FEI/EIN Number 592248269

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

Address: 20063 GULF BLVD., INDIAN SHORES, FL, 33785, US
Mail Address: 20063 GULF BLVD, INDIAN SHORES, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buxton Brian P President 20063 GULF BLVD., INDIAN SHORES, FL, 33785
Buxton Michelle G Director 20063 GULF Blvd., INDIAN SHORES, FL, 33785
BUXTON BRIAN P Agent 20063 GULF BLVD., INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 20063 GULF BLVD., INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 2023-07-12 20063 GULF BLVD., INDIAN SHORES, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 20063 GULF BLVD., INDIAN SHORES, FL 33785 -
REGISTERED AGENT NAME CHANGED 2017-03-21 BUXTON, BRIAN P -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State