Entity Name: | A. M. BUFALO ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A. M. BUFALO ENTERPRISE, 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 Apr 2000 (25 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: | P00000039322 |
FEI/EIN Number |
593619342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1272 GALLANT FOX WAY, CHULUOTA, FL, 32766 |
Mail Address: | PO BOX 621899, OVIEDO, FL, 32762 |
ZIP code: | 32766 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUFALO ANTHONY M | President | 1272 GALLANT FOX WAY, CHULUOTA, FL, 32766 |
QUINONES ALFREDO | Vice President | 3981 HICKORY TREE ROAD, ST CLOUD, FL, 34772 |
SALFI DOMINICK J | Agent | 999 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-17 | 1272 GALLANT FOX WAY, CHULUOTA, FL 32766 | - |
CHANGE OF MAILING ADDRESS | 2008-01-17 | 1272 GALLANT FOX WAY, CHULUOTA, FL 32766 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001000790 | LAPSED | 10 CA 1374-15 | SEMINOLE CIRCUIT COURT | 2010-09-30 | 2015-10-20 | $17,929.54 | MID CONTINENT CASUALTY COM C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON FL 33434 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP VS CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC. FORUM ARCHITECTURE & INTERIOR DESIGN INC., BH-FFS, LLC D/B/A BRADCORP FLORIDA II, LLC, ET AL. | 5D2018-2182 | 2018-07-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP |
Role | Appellant |
Status | Active |
Representations | Greg K. Demers, James C. Prichard, Megan A. Picataggio, Evan J. Small |
Name | BH-FFS, LLC D/B/A BRADCORP FLORIDA II, LLC. |
Role | Appellee |
Status | Active |
Name | MORTON CONCRETE, INC. |
Role | Appellee |
Status | Active |
Name | CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Representations | Michael E. Milne, THOMAS R. SHAHADY, Patrick J. Snyder, Brendan N. Keeley, FRED P. WHITE, III, TERESA A. EYERMAN, Jeffrey M. Paskert, Christopher D. Walsh, Robert N. Johnson, J. ANDREW WILLIAMS, JAYNE A. SKRZYSOWSKI PITTMAN, Douglas Wall, CLARK W. SMITH, RYAN C. PHILLIPS, Mark Interlicchio, MICHAEL J. CHILDERS, RINALDO J. CARTAYA, III, Joshua I. Corriveau, DARA L. DAWSON |
Name | ATRIUM WINDOWS AND DOORS, INC. |
Role | Appellee |
Status | Active |
Name | FORUM ARCHITECTURE & INTERIOR DESIGN, INC. |
Role | Appellee |
Status | Active |
Name | PREMIER PAINT AND DRYWALL, INC. |
Role | Appellee |
Status | Active |
Name | TRUSSWAY, LTD. |
Role | Appellee |
Status | Active |
Name | VELOCITY PAINTING, INC. |
Role | Appellee |
Status | Active |
Name | FORUM CONSTRUCTION GROUP, INC. |
Role | Appellee |
Status | Active |
Name | GENERAL SHELL CONSTRUCTORS, LLC |
Role | Appellee |
Status | Active |
Name | A. M. BUFALO ENTERPRISE, INC. |
Role | Appellee |
Status | Active |
Name | SUPERIOR TRIM & DOOR, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Jeffery F. Mahl |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-24 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ SC19-1436 REVIEW DENIED |
Docket Date | 2019-08-27 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court ~ SC19-1436 |
Docket Date | 2019-08-23 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court ~ Ref #94655919 |
Docket Date | 2019-08-22 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2019-08-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-08-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-07-23 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ CORRECTED |
Docket Date | 2019-06-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 6/3 MOTION FOR REHEARING |
On Behalf Of | ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP |
Docket Date | 2019-06-03 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND CLARIFICATION; CORR OPINION 7/23/19 |
On Behalf Of | CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC. |
Docket Date | 2019-05-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ FILE MOT CLARIFICATION AND REHEARING BY 6/3 |
Docket Date | 2019-04-29 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO MOT EOT |
On Behalf Of | ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP |
Docket Date | 2019-04-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE MOT CLARIFICATION AND REHEARING |
On Behalf Of | CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC. |
Docket Date | 2019-04-12 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED; W/DRWN PER CORRECTED OPINION ON MOT REH 7/23/19 |
Docket Date | 2018-10-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP |
Docket Date | 2018-09-24 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2018-09-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC. |
Docket Date | 2018-09-21 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP |
Docket Date | 2018-09-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 9/21 |
On Behalf Of | CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC. |
Docket Date | 2018-08-23 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP |
Docket Date | 2018-08-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP |
Docket Date | 2018-07-25 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2018-07-24 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DAYS - AMEND NOA;7/23 NOTICE IS STRICKEN; DISCHARGED PER 7/25 ORDER |
Docket Date | 2018-07-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP |
Docket Date | 2018-07-24 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO AGREED NOTICE OF EOT |
On Behalf Of | CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC. |
Docket Date | 2018-07-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 9/21; STRICKEN PER 7/24 ORDER |
On Behalf Of | ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP |
Docket Date | 2018-07-10 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2018-07-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/6/18 |
On Behalf Of | ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP |
Docket Date | 2018-07-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-07-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-07-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-08-30 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-02-03 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-03-30 |
ANNUAL REPORT | 2005-01-26 |
ANNUAL REPORT | 2004-07-02 |
ANNUAL REPORT | 2003-02-04 |
ANNUAL REPORT | 2002-05-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State