Entity Name: | STEPHEN D. BUIE FLOORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEPHEN D. BUIE FLOORING, 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: | 30 Oct 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P03000122717 |
FEI/EIN Number |
41-2117809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 739 GROVE PARK BLVD, JACKSONVILLE, FL, 32216, US |
Mail Address: | 739 GROVE PARK BLVD, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUIE STEPHEN D | President | 739 GROVE PARK BLVD, JACKSONVILLE, FL, 32216 |
ZWIRN JEFFREY J | Agent | 739 GROVE PARK BLVD, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 739 GROVE PARK BLVD, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 739 GROVE PARK BLVD, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 739 GROVE PARK BLVD, JACKSONVILLE, FL 32216 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-06-01 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State