Entity Name: | J.G. BUEHLER & COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.G. BUEHLER & COMPANY, 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: | 20 Oct 1989 (36 years ago) |
Document Number: | L24453 |
FEI/EIN Number |
592974627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 418 E Gregory St, PENSACOLA, FL, 32502, US |
Mail Address: | P O BOX 13361, PENSACOLA, FL, 32591, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buehler Joseph G | President | 418 E Gregory St, PENSACOLA, FL, 32502 |
BUEHLER JOSEPH G | Agent | 418 E Gregory St, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 418 E Gregory St, Suite 200, PENSACOLA, FL 32502 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 418 E Gregory St, PENSACOLA, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-08 | BUEHLER, JOSEPH G | - |
CHANGE OF MAILING ADDRESS | 2009-01-21 | 418 E Gregory St, Suite 200, PENSACOLA, FL 32502 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State