Search icon

BUYVO GROUP INC. - Florida Company Profile

Company Details

Entity Name: BUYVO GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUYVO GROUP 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: 15 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000108705
FEI/EIN Number 263883296

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

Address: 202A NORTH PARSONS AVENUE, BRANDON, FL, 33510
Mail Address: 16057 TAMPA PALMS BLVD, SUITE 419, TAMPA, FL, 33647, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER JAYNE M President 16057 TAMPA PALMS BLVD, TAMPA, FL, 33647
BAKER JAYNE M Secretary 16057 TAMPA PALMS BLVD, TAMPA, FL, 33647
BAKER JAYNE M Treasurer 16057 TAMPA PALMS BLVD, TAMPA, FL, 33647
BAKER JAYNE M Director 16057 TAMPA PALMS BLVD, TAMPA, FL, 33647
BAKER PHILLIP Agent 16057 TAMPA PALMS BLVD, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000148908 BGI EXPIRED 2009-08-24 2014-12-31 - 16057 TAMPA PALMS BLVD, SUITE 419, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-06-17 202A NORTH PARSONS AVENUE, BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2010-06-17 BAKER, PHILLIP -
REGISTERED AGENT ADDRESS CHANGED 2010-06-17 16057 TAMPA PALMS BLVD, 419, TAMPA, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000469380 ACTIVE 1000000277986 HILLSBOROU 2012-05-25 2032-06-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-06-17
Domestic Profit 2008-12-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State