Search icon

BUDDY BOY'S, INC.

Company Details

Entity Name: BUDDY BOY'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: P13000007113
FEI/EIN Number 46-1976988
Address: 1559 EAST MERRITT CAUSEWAY, MERRITT ISLAND, FL, 32952, US
Mail Address: 1559 EAST MERRITT CAUSEWAY, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PATRICK HERRERO Agent 1559 EAST MERRITT CAUSEWAY, MERRITT ISLAND, FL, 32952

President

Name Role Address
HERRERO DONNA President 1559 EAST MERRITT CAUSEWAY, MERRITT ISLAND, FL, 32952

Director

Name Role Address
HERRERO DONNA Director 1559 EAST MERRITT CAUSEWAY, MERRITT ISLAND, FL, 32952
HERRERO PATRICK Director 1559 EAST MERRITT CAUSEWAY, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
HERRERO PATRICK Secretary 1559 EAST MERRITT CAUSEWAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-10 PATRICK HERRERO No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 1559 EAST MERRITT CAUSEWAY, MERRITT ISLAND, FL 32952 No data
REINSTATEMENT 2023-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000309516 ACTIVE 1000000993297 BREVARD 2024-05-14 2044-05-22 $ 1,124.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
ANNUAL REPORT 2024-03-15
Amendment 2023-10-10
REINSTATEMENT 2023-04-27
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State