Search icon

BUOYANT CONCEPTS, INC.

Company Details

Entity Name: BUOYANT CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000003878
FEI/EIN Number 45-4253211
Address: 4109 City Point Drive, North Richland Hills, TX, 76180, US
Mail Address: 4109 City Point Drive, North Richland Hills, TX, 76180, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1588229 1045 W KINGSWAY PLACE, CITRUS SPRINGS, FL, 34434 1045 W KINGSWAY PLACE, CITRUS SPRINGS, FL, 34434 262-705-2873

Filings since 2013-10-04

Form type D
File number 021-204024
Filing date 2013-10-04
File View File

Agent

Name Role Address
MERKIN STEWART Esq. Agent 174 N.E. 96th St., MIAMI, FL, 33138

Chairman

Name Role Address
KELSEY RICHARD Chairman 4109 City Point Drive, North Richland Hills, TX, 76180

Chief Financial Officer

Name Role Address
Johnson John R Chief Financial Officer 4109 City Point Drive, North Richland Hills, TX, 76180

Director

Name Role Address
Kelling Scott Director CO Biocenter Inc., Milwaukee, WI, 53217
HEIMS DAVID Director 3577 MIDWAY, TODDVILLE, IA, 57341

Chie

Name Role Address
Taschereau Paul Chie 4109 City Point Drive, North Richland Hills, TX, 76180

CDO

Name Role Address
LEHMANN WILLIAM CDO 3747 DOUGLAS AVE PMB 109, RACINE, WI, 53400

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2019-06-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-22 4109 City Point Drive, Suite D, North Richland Hills, TX 76180 No data
CHANGE OF MAILING ADDRESS 2015-10-22 4109 City Point Drive, Suite D, North Richland Hills, TX 76180 No data
REINSTATEMENT 2015-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-16 174 N.E. 96th St., MIAMI, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2014-03-16 MERKIN, STEWART, Esq. No data
AMENDED AND RESTATEDARTICLES 2013-04-01 No data No data
AMENDED AND RESTATEDARTICLES 2012-04-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000461079 TERMINATED 1000000965017 CITRUS 2023-09-22 2043-09-27 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
Amendment 2019-06-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2014-03-16
Amended and Restated Articles 2013-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State