Entity Name: | BUFFMASTERS OF ORLANDO, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Sep 2006 (18 years ago) |
Document Number: | P06000124052 |
FEI/EIN Number | 205618484 |
Address: | 11623 SprawlingOak Dr., Windermere, FL, 34786, US |
Mail Address: | 11623 SprawlingOak Dr., Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Piper Michael D | Agent | 11623 SprawlingOak Dr., Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
PIPER MIKE | President | 11623 Sprawling Oak Dr., Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
SPOTTS WILLIAM E | Vice President | 3777 Eversholt St., Clermont, FL, 347115215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-09 | 11623 SprawlingOak Dr., Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-09 | 11623 SprawlingOak Dr., Windermere, FL 34786 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-09 | Piper, Michael D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-09 | 11623 SprawlingOak Dr., Windermere, FL 34786 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State