Search icon

BESTBUFFER.COM INC.

Company Details

Entity Name: BESTBUFFER.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000084802
FEI/EIN Number 273730899
Address: 4239 Covey Cir., Naples, FL, 34109, US
Mail Address: P.O. Box 112218, NAPLES, FL, 34108, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WOITZIK ROBERT Agent 4239 Covey Cir., Naples, FL, 34109

President

Name Role Address
WOITZIK ROBERT President 4239 Covey Cir., Naples, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 4239 Covey Cir., Naples, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 4239 Covey Cir., Naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2015-04-30 4239 Covey Cir., Naples, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000014026 TERMINATED 1000000562140 COLLIER 2013-12-26 2034-01-03 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000808116 TERMINATED 1000000364149 COLLIER 2012-10-12 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-10
Domestic Profit 2010-10-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State