Search icon

BUYERS RESOURCE OF GASPARILLA ISLAND, INC. - Florida Company Profile

Company Details

Entity Name: BUYERS RESOURCE OF GASPARILLA ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUYERS RESOURCE OF GASPARILLA ISLAND, 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: 28 Feb 2002 (23 years ago)
Date of dissolution: 20 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: P02000024462
FEI/EIN Number 030414387

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

Address: 433 W. 4TH ST, SUITE #5, BOCA GRANDE, FL, 33921
Mail Address: P.O.BOX 856, BOCA GRANDE, FL, 33921
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGGER RICHARD Director P.O.BOX 773, BOCA GRANDE, FL, 33921
HUGGER KAREN Director P.O.BOX 773, BOCA GRANDE, FL, 33921
HUGGER RICHARD Agent 433 4TH ST, BOCA GRANDE, FL, 33921

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-20 - -
REINSTATEMENT 2013-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-06 433 W. 4TH ST, SUITE #5, BOCA GRANDE, FL 33921 -
CHANGE OF MAILING ADDRESS 2013-11-06 433 W. 4TH ST, SUITE #5, BOCA GRANDE, FL 33921 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2023-11-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State