Search icon

BUOYANT CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: BUOYANT CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUOYANT CONCEPTS, 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: 12 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000003878
FEI/EIN Number 45-4253211

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

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
0001588229 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

Key Officers & Management

Name Role Address
KELSEY RICHARD Chairman 4109 City Point Drive, North Richland Hills, TX, 76180
Johnson John R Chief Financial Officer 4109 City Point Drive, North Richland Hills, TX, 76180
Kelling Scott Director CO Biocenter Inc., Milwaukee, WI, 53217
Taschereau Paul Chie 4109 City Point Drive, North Richland Hills, TX, 76180
LEHMANN WILLIAM CDO 3747 DOUGLAS AVE PMB 109, RACINE, WI, 53400
HEIMS DAVID Director 3577 MIDWAY, TODDVILLE, IA, 57341
MERKIN STEWART Esq. Agent 174 N.E. 96th St., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-22 4109 City Point Drive, Suite D, North Richland Hills, TX 76180 -
CHANGE OF MAILING ADDRESS 2015-10-22 4109 City Point Drive, Suite D, North Richland Hills, TX 76180 -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-16 174 N.E. 96th St., MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2014-03-16 MERKIN, STEWART, Esq. -
AMENDED AND RESTATEDARTICLES 2013-04-01 - -
AMENDED AND RESTATEDARTICLES 2012-04-03 - -

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: 03 Apr 2025

Sources: Florida Department of State