Search icon

SAVVY BUZZ, INC. - Florida Company Profile

Company Details

Entity Name: SAVVY BUZZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAVVY BUZZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: P05000069671
FEI/EIN Number 202826141

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

Address: 125 E Merritt Island Cswy, Ste 107 #413, MERRITT ISLAND, FL, 32952, US
Mail Address: 125 E Merritt Island Cswy, Ste 107 #413, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOULDIN CASSIE C President 125 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952
Bouldin Cassie C Agent 125 E Merritt Island Cswy, Ste 107 #413, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 125 E Merritt Island Cswy, Ste 107 #413, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 125 E Merritt Island Cswy, Ste 107 #413, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2023-06-19 125 E Merritt Island Cswy, Ste 107 #413, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Bouldin, Cassie C -
AMENDMENT 2022-11-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-05
Amendment 2022-11-22
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-18

Date of last update: 01 May 2025

Sources: Florida Department of State