Search icon

BUCHANAN FARMS, INC.

Company Details

Entity Name: BUCHANAN FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Mar 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P93000021378
FEI/EIN Number 59-3181126
Mail Address: 707 S WASHINGTON BLVD, SARASOTA, FL 34236
Address: 24 N HARBOR CITY BLVD, MELBOURNE, FL 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TOSCH, JOHN E Agent C/O SARASOTA FORD, 707 S WASHINGTON BLVD, SARASOTA, FL 34236

Director

Name Role Address
BUCHANAN, VERNON G Director 707 S WASHINGTON BLVD, SARASOTA, FL 34236
BRODSKY, KEVIN S Director 24 N HARBOR CITY BLVD, MELBOURNE, FL 32935

Vice President

Name Role Address
TOSCH, JOHN E Vice President 707 S WASHINGTON BLVD, SARASOTA, FL 34236

Treasurer

Name Role Address
HITEMAN, STEVE Treasurer 707 S WASHINGTON BLVD, SARASOTA, FL 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 24 N HARBOR CITY BLVD, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2001-05-15 24 N HARBOR CITY BLVD, MELBOURNE, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2001-05-15 TOSCH, JOHN E No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 C/O SARASOTA FORD, 707 S WASHINGTON BLVD, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-07-20
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State