Search icon

BUSCAR, INC. - Florida Company Profile

Company Details

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

BUSCAR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2015 (10 years ago)
Document Number: P15000061681
FEI/EIN Number 47-4624244

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

Address: 11936 Boyette Rd, Riverview, FL, 33569, US
Mail Address: 11936 Boyette Rd, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bustillo Michael President 3403 W. MORRISON AVE., TAMPA, FL, 33629
Bustillo Michael Secretary 3403 W. MORRISON AVE., TAMPA, FL, 33629
Bustillo Natalie Officer 11936 Boyette Rd, Riverview, FL, 33569
Bustillo Natalie C Agent 3403 W Morrison Ave, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-19 Bustillo, Natalie Carr -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 3403 W Morrison Ave, Tampa, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-21 11936 Boyette Rd, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2016-02-21 11936 Boyette Rd, Riverview, FL 33569 -
AMENDMENT 2015-09-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State