Search icon

BUFFALO TRADING COMPANY, INC.

Company Details

Entity Name: BUFFALO TRADING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2003 (22 years ago)
Date of dissolution: 11 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2022 (3 years ago)
Document Number: P03000010212
FEI/EIN Number 760726561
Address: 5940 MAIN STREET, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5940 MAIN STREET, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DANIEL P ROCK PA Agent 5612 GRAND BLVD, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
ARNOLD JAMES M Director 5705 WEST SHORE DR., NEW PORT RICHEY, FL, 34652
POTTER MATTHEW A Director 5940 MAIN STREET, NEW PORT RICHEY, FL, 34652

President

Name Role Address
ARNOLD JAMES M President 5705 WEST SHORE DR., NEW PORT RICHEY, FL, 34652
POTTER MATTHEW A President 5940 MAIN STREET, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
ARNOLD JAMES M Secretary 5705 WEST SHORE DR., NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
POTTER MATTHEW A Vice President 5940 MAIN STREET, NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
POTTER MATTHEW A Treasurer 5940 MAIN STREET, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-11 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-30 DANIEL P ROCK PA No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 5612 GRAND BLVD, NEW PORT RICHEY, FL 34652 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State