Search icon

BUYERSTAP, INC - Florida Company Profile

Company Details

Entity Name: BUYERSTAP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUYERSTAP, 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: 25 Feb 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000017516
FEI/EIN Number NOT APPLICABLE

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

Address: 13453 NORTH MAIN STREET, SUITE 401, JACKSONVILLE, FL, 32218
Mail Address: 13453 NORTH MAIN STREET, SUITE 401, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ROBERT V President 13453 NORTH MAIN STREET, SUITE 401, JACKSONVILLE, FL, 32218
THOMAS ROBERT V Agent 13453 NORTH MAIN STREET, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107862 TRADZE EXPIRED 2011-11-04 2016-12-31 - 13453 NORTH MAIN STREET, SUITE 401, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-12 13453 NORTH MAIN STREET, SUITE 401, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-12 13453 NORTH MAIN STREET, SUITE 401, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2011-07-12 13453 NORTH MAIN STREET, SUITE 401, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2011-07-12 THOMAS, ROBERT V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2011-07-12
Off/Dir Resignation 2009-08-24
Domestic Profit 2009-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State