Search icon

THE BUYERS INSPECTOR INC - Florida Company Profile

Company Details

Entity Name: THE BUYERS INSPECTOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BUYERS INSPECTOR 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: 22 Jun 2015 (10 years ago)
Date of dissolution: 09 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: P15000054123
FEI/EIN Number 47-4375331

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

Address: 600 E 20TH STREET, SANFORD, FL, 32771, US
Mail Address: 600 E 20th St., Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Myers Stephen President 600 E 20th St., Sanford, FL, 32771
MYERS STEPHEN Agent 600 E 20th St., Sanford, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-09 - -
CHANGE OF MAILING ADDRESS 2021-07-20 600 E 20TH STREET, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-20 600 E 20th St., Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 600 E 20TH STREET, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2018-03-23 MYERS, STEPHEN -
REINSTATEMENT 2018-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-09
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-03-23
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State