Search icon

BUFFALO VALLEY EXCAVATING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: BUFFALO VALLEY EXCAVATING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUFFALO VALLEY EXCAVATING CONTRACTORS, 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: 16 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000051598
FEI/EIN Number 593750888

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

Mail Address: 1515 RIDGEWOOD AVE, A, HOLLY HILL, FL, 32117
Address: 1394 BUCKLES RD., PIERSON, FL, 32180
ZIP code: 32180
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZCZERBINSKI CONSTANTINE President 1371 BUCKLES RD., PIERSON, FL, 32180
MARCUS PATRICIA Vice President 1371 BUCKLES ROAD, PIERSON, FL, 32180
LOGUIDICE JOE Agent 1515 RIDGEWOOD AVE. STE. A, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-08-04 1394 BUCKLES RD., PIERSON, FL 32180 -
CANCEL ADM DISS/REV 2007-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-24 1515 RIDGEWOOD AVE. STE. A, HOLLY HILL, FL 32117 -
CANCEL ADM DISS/REV 2005-06-24 - -
REGISTERED AGENT NAME CHANGED 2005-06-24 LOGUIDICE, JOE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-09-10
ANNUAL REPORT 2008-08-04
REINSTATEMENT 2007-12-26
REINSTATEMENT 2006-11-10
REINSTATEMENT 2005-06-24
ANNUAL REPORT 2003-07-01
Domestic Profit 2001-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State