Entity Name: | BUDDY'S FOOD & LOTTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUDDY'S FOOD & LOTTO, 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: | 12 Oct 2001 (24 years ago) |
Document Number: | P01000099420 |
FEI/EIN Number |
593749846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7219 CURRY FORD RD., ORLANDO, FL, 32822 |
Mail Address: | 7219 CURRY FORD ROAD, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANG CHONG H | Director | 7219 CURRY FORD RD, ORLANDO, FL, 32822 |
CHANG CHONG H | Agent | 7219 CURRY FORD RD, ORLANDO, FL, 32822 |
CHANG YUN J | Director | 7219 CURRY FORD RD., ORLANDO, FL, 32822 |
CHANG CHONG H | President | 7219 CURRY FORD RD, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-26 | 7219 CURRY FORD RD., ORLANDO, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-21 | CHANG, CHONG H | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-21 | 7219 CURRY FORD RD, ORLANDO, FL 32822 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State