Search icon

S.R. BUXBAUM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: S.R. BUXBAUM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.R. BUXBAUM ENTERPRISES, 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: 24 Apr 2003 (22 years ago)
Date of dissolution: 15 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: P03000047130
FEI/EIN Number 550853008

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

Address: 314 33rd Avenue North, ST. PETERSBURG, FL, 33734, US
Mail Address: 201 McCain Street, Waxhaw, NC, 28173, US
ZIP code: 33734
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUXBAUM STEPHEN Director po box 748, Waxhaw, NC, 28173
BUXBAUM STEPHEN R Agent 314 33rd Avenue North, SAINT PETERSBURG, FL, 33734

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 314 33rd Avenue North, ST. PETERSBURG, FL 33734 -
CHANGE OF MAILING ADDRESS 2019-04-23 314 33rd Avenue North, ST. PETERSBURG, FL 33734 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 314 33rd Avenue North, SAINT PETERSBURG, FL 33734 -
REGISTERED AGENT NAME CHANGED 2004-04-07 BUXBAUM, STEPHEN R -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-15
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State