Search icon

BURCHAM FAMILY TREATS, INC. - Florida Company Profile

Company Details

Entity Name: BURCHAM FAMILY TREATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURCHAM FAMILY TREATS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000031211
FEI/EIN Number 208632613

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

Address: 300 MARY ESTHER BOULEVARD, SUITE 36, MARY ESTHER, FL, 32569, US
Mail Address: 285 Coweta Trail, Oxford, AL, 36203, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
BURCHAM WILLIAM J President 285 Coweta Trail, Oxford, AL, 36203
BURCHAM WILLIAM J Secretary 285 Coweta Trail, Oxford, AL, 36203
BURCHAM WILLIAM J Director 285 Coweta Trail, Oxford, AL, 36203

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-02-22 300 MARY ESTHER BOULEVARD, SUITE 36, MARY ESTHER, FL 32569 -
REINSTATEMENT 2011-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2007-04-30 BURCHAM FAMILY TREATS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000068119 TERMINATED 1000000202318 OKALOOSA 2011-01-26 2031-02-02 $ 12,847.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10001069753 TERMINATED 1000000193929 OKALOOSA 2010-11-08 2030-11-19 $ 1,867.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000952264 TERMINATED 1000000188635 OKALOOSA 2010-09-22 2030-09-29 $ 8,567.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000204856 TERMINATED 1000000134570 OKALOOSA 2009-08-03 2030-02-16 $ 28,715.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-30
REINSTATEMENT 2011-03-08
REINSTATEMENT 2009-10-14
ANNUAL REPORT 2008-08-18
Name Change 2007-04-30
Domestic Profit 2007-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State