Search icon

BUYERS & SELLERS ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: BUYERS & SELLERS ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUYERS & SELLERS ALLIANCE, 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: 22 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000108164
FEI/EIN Number 201421466

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

Address: 1404 8TH AVE WEST, PALMETTO, FL, 34221, US
Mail Address: 1404 8th ave W, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAS JESS R President 224 60TH STREET NW, BRADENTON, FL, 34209
SALAS JESS R Vice President 224 60TH STREET NW, BRADENTON, FL, 34209
SALAS JESS R Director 224 60TH STREET NW, BRADENTON, FL, 34209
SALAS JESS R Agent 224 60th street NW, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004516 EXIT BUYERS & SELLERS REALTY EXPIRED 2015-01-13 2020-12-31 - 1404 8TH AV W, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 224 60th street NW, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2015-04-23 1404 8TH AVE WEST, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-29 1404 8TH AVE WEST, PALMETTO, FL 34221 -
REINSTATEMENT 2013-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-01-03
ANNUAL REPORT 2011-02-02
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State