Search icon

BUZZ ALDRIN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BUZZ ALDRIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUZZ ALDRIN ENTERPRISES, 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: 09 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000013431
FEI/EIN Number 47-3311964

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

Address: 8720 SEASHELL LN, CAPE CANAVERAL, FL, 32920, US
Mail Address: 8720 SEASHELL LN, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aldrin Buzz Director Po Box 360679, Los Angeles, CA, 90036
Aldrin Buzz President Po Box 360679, Los Angeles, CA, 90036
LeBlanc Linnie Chief Operating Officer 8720 SEASHELL LN, CAPE CANAVERAL, FL, 32920
Faur Anca Vice President PO Box 360679, los angeles, FL, 90036
Aldrin Buzz A Agent 8720 SEASHELL LN, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-29 8720 SEASHELL LN, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2021-07-29 8720 SEASHELL LN, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-29 8720 SEASHELL LN, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2020-03-17 Aldrin, Buzz A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000764769 TERMINATED 1000000848847 BREVARD 2019-11-15 2029-11-20 $ 475.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-07-29
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09
Domestic Profit 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State