Search icon

BUCKEYE BRANCH SPORTSMEN CLUB, INC. - Florida Company Profile

Company Details

Entity Name: BUCKEYE BRANCH SPORTSMEN CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCKEYE BRANCH SPORTSMEN CLUB, 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: 30 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: P06000074417
FEI/EIN Number 204985247

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

Address: 830 Molino Meadows Ct, Molino, FL, 32577, US
Mail Address: 830 Molino Meadows Ct, Molino, FL, 32577, US
ZIP code: 32577
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conti Blake J President 830 Molino Meadows Ct, Molino, FL, 32577
despaux byron Vice President 5107 andrea dr, barataria, LA, 70036
OWSLEY DAVID A Agent 1708 EAST BRAINERD STREET, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 830 Molino Meadows Ct, Molino, FL 32577 -
CHANGE OF MAILING ADDRESS 2024-07-12 830 Molino Meadows Ct, Molino, FL 32577 -
REINSTATEMENT 2023-06-05 - -
REGISTERED AGENT NAME CHANGED 2023-06-05 OWSLEY, DAVID A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2024-05-07
REINSTATEMENT 2023-06-05
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State