Search icon

BUELL AEROSPACE INC. - Florida Company Profile

Company Details

Entity Name: BUELL AEROSPACE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUELL AEROSPACE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2013 (12 years ago)
Document Number: P11000058027
FEI/EIN Number 452651065

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

Address: 9020 EAST ORANGE AVENUE, FLORAL CITY, FL, 34436, US
Mail Address: 9020 East Orange Avenue, Floral City, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUELL SCOTT T Agent 9020 East Orange Avenue, Floral City, FL, 34436
BUELL SCOTT T Director 9020 East Orange Avenue, Floral City, FL, 34436
BUELL SCOTT T President 9020 East Orange Avenue, Floral City, FL, 34436
BUELL SCOTT T Secretary 9020 East Orange Avenue, Floral City, FL, 34436

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-28 9020 EAST ORANGE AVENUE, FLORAL CITY, FL 34436 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 9020 East Orange Avenue, Floral City, FL 34436 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 9020 EAST ORANGE AVENUE, FLORAL CITY, FL 34436 -
REINSTATEMENT 2013-01-15 - -
REGISTERED AGENT NAME CHANGED 2013-01-15 BUELL, SCOTT T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State