Search icon

C. BUERGER SUPPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: C. BUERGER SUPPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. BUERGER SUPPORT SERVICES, 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: 27 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000172444
FEI/EIN Number 202062181

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

Address: 1115 THEODORE AVENUE, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1115 THEODORE AVENUE, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUERGER CANDICE President 1115 THEODORE AVENUE, JACKSONVILLE BEACH, FL, 32250
BUERGER CANDICE Director 1115 THEODORE AVENUE, JACKSONVILLE BEACH, FL, 32250
BUERGER CANDICE Secretary 1115 THEODORE AVENUE, JACKSONVILLE BEACH, FL, 32250
BUERGER CANDICE Treasurer 1115 THEODORE AVENUE, JACKSONVILLE BEACH, FL, 32250
BUERGER CANDICE Agent 1115 THEODORE AVENUE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-03 - -
REGISTERED AGENT NAME CHANGED 2020-02-03 BUERGER, CANDICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2010-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000016691 ACTIVE 1000000940656 DUVAL 2023-01-06 2033-01-11 $ 799.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000323885 ACTIVE 1000000892066 DUVAL 2021-06-25 2031-06-30 $ 517.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2020-02-03
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-11
CORAPREIWP 2010-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State