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 |
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 |
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 | - | - |
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