Search icon

BUFFALO STAMPEDE, INC. - Florida Company Profile

Company Details

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

BUFFALO STAMPEDE, 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: 20 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000064936
FEI/EIN Number 201857002

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

Address: 1102 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578, US
Mail Address: 1102 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANLEY MICHAEL C Director 3807 CHERRYWOOD COURT, NICEVILLE, FL, 32578
HANLEY MICHAEL C. Agent 3807 CHERRYWOOD COURT, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 1102 JOHN SIMS PARKWAY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2009-04-24 1102 JOHN SIMS PARKWAY, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2005-04-28 HANLEY, MICHAEL C. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 3807 CHERRYWOOD COURT, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-19
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State