Search icon

MY BUDDY CO. INC. - Florida Company Profile

Company Details

Entity Name: MY BUDDY CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY BUDDY CO. 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 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: P06000088465
FEI/EIN Number NOT APPLICABLE

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

Address: 3035 Lyndhurst J, DEERFIELD BEACH, FL, 33442, US
Mail Address: 3035 Lyndhurst J, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBERG ESTHER President 3035 Lyndhurst J, DEERFIELD BEACH, FL, 33442
STEINBERG ESTHER Agent 3035 Lyndhurst J, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-24 STEINBERG, ESTHER -
REINSTATEMENT 2022-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 3035 Lyndhurst J, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2016-03-09 3035 Lyndhurst J, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 3035 Lyndhurst J, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2014-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-05-24
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-26
Amendment 2014-07-07
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State