Search icon

AMERICAN BUYERS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN BUYERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BUYERS GROUP, 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: 09 Mar 2006 (19 years ago)
Document Number: P06000035058
FEI/EIN Number 593597767

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

Address: 860 US Hwy 41 South, Inverness, FL, 34450, US
Mail Address: 1722 S Border Ave, Inverness, FL, 34452, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE TIMOTHY R President 1722 S BORDER AVE, INVERNESS, FL, 34452
WALLACE RENITRA Vice President 1722 S BORDER AVE, INVERNESS, FL, 34452
WALLACE TIMOTHY R Agent 1722 S BORDER AVE, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-07 WALLACE, TIMOTHY R -
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 860 US Hwy 41 South, Inverness, FL 34450 -
CHANGE OF MAILING ADDRESS 2017-02-18 860 US Hwy 41 South, Inverness, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 1722 S BORDER AVE, INVERNESS, FL 34452 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-18
AMENDED ANNUAL REPORT 2016-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State