Search icon

BUOY SF TWO INC. - Florida Company Profile

Company Details

Entity Name: BUOY SF TWO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUOY SF TWO 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: 14 May 2021 (4 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: P21000045981
FEI/EIN Number 86-3959934

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

Address: 4391 North Federal Highway, Oakland Park, FL, 33309, US
Mail Address: 5940 NE 15TH AVE, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS JAMES President 5940 NE 15TH AVE, FORT LAUDERDALE, FL, 33334
PHILLIPS JAMES Director 5940 NE 15TH AVE, FORT LAUDERDALE, FL, 33334
Mannerz Alicia I Secretary 4391 North Federal Highway, Oakland Park, FL, 33309
PHILLIPS JAMES Agent 5940 NE 15TH AVE, FORT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017251 BUOY ONE SEAFOOD ACTIVE 2022-02-10 2027-12-31 - 4391 NORTH FEDERAL HIGHWAY, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 4391 North Federal Highway, Oakland Park, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000296028 TERMINATED 1000000992871 BROWARD 2024-05-10 2034-05-15 $ 4,157.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000296010 TERMINATED 1000000992869 BROWARD 2024-05-10 2044-05-15 $ 5,616.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-02-10
Domestic Profit 2021-05-14

Date of last update: 01 May 2025

Sources: Florida Department of State