Search icon

BRANDON BUICK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRANDON BUICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 1988 (38 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: K12251
FEI/EIN Number 592864738
Address: 9205 E ADAMO DR, TAMPA, FL, 33619, US
Mail Address: P O BOX 850, BRANDON, FL, 33509, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLIVKA RONALD L Director 11538 SE PLANDOME DR, HOBE SOUND, FL, 33455
SLIVKA RONALD L Treasurer 11538 SE PLANDOME DR, HOBE SOUND, FL, 33455
SLIVKA RONALD L President 11538 SE PLANDOME DR, HOBE SOUND, FL, 33455
SLIVKA RONALD L Secretary 11538 SE PLANDOME DR, HOBE SOUND, FL, 33455
BLEIWEISS JEFFREY L Assistant Secretary 329 PAULS DR, BRANDON, FL, 33511
BLEIWEISS JEFFREY L Agent 329 PAULS DR, BRANDON, FL, 33511

Form 5500 Series

Employer Identification Number (EIN):
592864738
Plan Year:
2010
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
40
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 329 PAULS DR, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2009-04-29 9205 E ADAMO DR, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2009-04-29 BLEIWEISS, JEFFREY LAS -
CHANGE OF PRINCIPAL ADDRESS 2000-04-10 9205 E ADAMO DR, TAMPA, FL 33619 -
REINSTATEMENT 2000-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1990-06-04 BRANDON BUICK, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000149232 LAPSED 10-CA-009028 13TH JUDICIAL CIRCUIT COURT 2011-02-08 2016-03-11 $108,000.00 SUNSHORE LEASING CORP., 3914 OBISPO ST., W., TAMPA, FLA 33609
J11000151063 LAPSED 10-CA-009028 13TH JUDICIAL CIRCUIT COURT 2011-02-08 2016-03-14 $108,000.00 SUNSHORE LEASING, CORP., 3914 OBISPO ST., W., TAMPA, FLA 33609

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-01-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State