Search icon

BUDDY LILES CO. - Florida Company Profile

Company Details

Entity Name: BUDDY LILES CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDDY LILES CO. 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: 21 Apr 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P93000029636
FEI/EIN Number 593180939

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

Address: 515 TOPS'L BEACH BLVD, SUMMIT 710, DESTIN, FL, 32541, US
Mail Address: 515 TOPS'L BEACH BLVD, SUMMIT 710, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILES THOMAS President 515 TOPS'L BEACH BLVD SUMMIT 710, DESTIN, FL
LILES THOMAS P JR Agent 515 TOPS'L BEACH BLVD. #710, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-12 515 TOPS'L BEACH BLVD. #710, DESTIN, FL 32550 -
CHANGE OF MAILING ADDRESS 2001-04-25 515 TOPS'L BEACH BLVD, SUMMIT 710, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-28 515 TOPS'L BEACH BLVD, SUMMIT 710, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 1997-03-28 LILES, THOMAS P JR -

Documents

Name Date
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-03-11
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State