Search icon

BUY OWNER, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BUY OWNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUY OWNER, 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: 05 Sep 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: P00000083721
FEI/EIN Number 651047153

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

Address: 1192 E. NEWPORT CENTER DRIVE, STE. 200, DEERFIELD BEACH, FL, 33442
Mail Address: 1192 E. NEWPORT CENTER DRIVE, STE. 200, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BUY OWNER, INC., NEW YORK 2619205 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0001129688 - 5757 NORTH ANDREWS WAY, FORT LAUDERDALE, FL, 33309 9547717777

Filings since 2008-06-27

Form type REGDEX
File number 021-119796
Filing date 2008-06-27
File View File

Key Officers & Management

Name Role Address
ECKERT SCOTT A President 1192 E. NEWPORT CENTER DRIVE, STE. 200, DEERFIELD BEACH, FL, 33442
ECKERT SCOTT A Chief Executive Officer 1192 E. NEWPORT CENTER DRIVE, STE. 200, DEERFIELD BEACH, FL, 33442
ECKERT TRACY Vice President 1192 E. NEWPORT CENTER DRIVE, STE. 200, DEERFIELD BEACH, FL, 33442
ECKERT PATRICIA A Treasurer 1192 E. NEWPORT CENTER DRIVE, STE. 200, DEERFIELD BEACH, FL, 33442
ECKERT SCOTT A Agent 1192 E. NEWPORT CENTER DRIVE, STE. 200, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-07-08 ECKERT, SCOTT A -
CHANGE OF PRINCIPAL ADDRESS 2002-08-15 1192 E. NEWPORT CENTER DRIVE, STE. 200, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2002-08-15 1192 E. NEWPORT CENTER DRIVE, STE. 200, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-15 1192 E. NEWPORT CENTER DRIVE, STE. 200, DEERFIELD BEACH, FL 33442 -
NAME CHANGE AMENDMENT 2000-10-13 BUY OWNER, INC. -
SHARE EXCHANGE 2000-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000381629 LAPSED 10-48924 18 BROWARD COUNTY CIRCUIT COURT 2011-05-16 2016-06-21 $132,725.13 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087
J10000877768 LAPSED 09-039433 (12) SEVENTEENTH JUDICIAL CIRCUIT 2010-07-29 2015-08-26 $38,487.25 CBS TELEVISION STATIONS, INC., 8900 NW 18TH TERRACE, MIAMI, FL 33172

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State