Search icon

WHITE BUFFALO ART, INC. - Florida Company Profile

Company Details

Entity Name: WHITE BUFFALO ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE BUFFALO ART, 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: 17 Jan 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Jan 2005 (20 years ago)
Document Number: P03000009571
FEI/EIN Number 200620932

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

Address: 11884 N. WILLIAMS ST, DUNNELLON, FL, 34432
Mail Address: 3500 SW 186TH CT, DUNNELLON, FL, 34432
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVEK MARTIN President 3500 SW 186 COURT, DUNNELLON, FL, 34432
BRAVEK MARTIN Director 3500 SW 186 COURT, DUNNELLON, FL, 34432
BRAVEK MARTIN Secretary 3500 SW 186 COURT, DUNNELLON, FL, 34432
BRAVEK MARTIN Treasurer 3500 SW 186 COURT, DUNNELLON, FL, 34432
BRAVEK MARTIN Agent 3500 SW 186TH CT, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 11884 N. WILLIAMS ST, DUNNELLON, FL 34432 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 3500 SW 186TH CT, DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 2008-04-28 11884 N. WILLIAMS ST, DUNNELLON, FL 34432 -
CANCEL ADM DISS/REV 2005-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State