Search icon

BUFFALO BEER, INC. - Florida Company Profile

Company Details

Entity Name: BUFFALO BEER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUFFALO BEER, 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: 19 Jul 1984 (41 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: H12963
FEI/EIN Number 592440397

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

Address: C/O JEFF ABBARNO, 1501 N.W. 2ND AVE., BOCA RATON, FL, 33432-8623
Mail Address: C/O JEFF ABBARNO, 1501 N.W. 2ND AVE., BOCA RATON, FL, 33432-8623
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBARNO, JEFF Chairman 1501 NW 2ND AVE., BOCA RATON, FL
ABBARNO, JEFF Treasurer 1501 NW 2ND AVE., BOCA RATON, FL
ABBARNO, JEFF Agent 1501 NW 2ND AVE., BOCA RATON, FL, 33432
ABBARNO, JEFF President 1501 NW 2ND AVE., BOCA RATON, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08252900287 BREWTOPIA FESTIVAL EXPIRED 2008-09-08 2013-12-31 - 1501 NW 2ND AVE., #7, BOCA RATON, FL, 33432
G08235900171 OCTOBEERFEST EXPIRED 2008-08-22 2013-12-31 - 1501 NW 2ND AVE., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-15 C/O JEFF ABBARNO, 1501 N.W. 2ND AVE., BOCA RATON, FL 33432-8623 -
CHANGE OF MAILING ADDRESS 1990-03-15 C/O JEFF ABBARNO, 1501 N.W. 2ND AVE., BOCA RATON, FL 33432-8623 -
REGISTERED AGENT ADDRESS CHANGED 1989-03-24 1501 NW 2ND AVE., BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1989-03-24 ABBARNO, JEFF -
REINSTATEMENT 1985-12-02 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000030077 ACTIVE 1000000200001 PALM BEACH 2011-01-05 2031-01-19 $ 24,898.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State