Search icon

W.J. BUICK REALTY, INC. - Florida Company Profile

Company Details

Entity Name: W.J. BUICK REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.J. BUICK REALTY, 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: 01 Aug 1994 (31 years ago)
Date of dissolution: 19 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2010 (15 years ago)
Document Number: P94000057042
FEI/EIN Number 593267901

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

Address: 1315 S. FLAGLER AVE., FLAGLER BEACH, FL, 32136, US
Mail Address: 800 BELLE TERRE PARKWAY #200, PMB #120, PALM COAST, FL, 32164, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUICK WILLIAM J Director 1315 SOUTH FLAGLER AVE., FLAGLER BEACH, FL, 32137
BUICK WILLIAM Agent 1315 S. FLAGLER AVE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 1315 S. FLAGLER AVE., FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2009-04-13 1315 S. FLAGLER AVE., FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-13 1315 S. FLAGLER AVE, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2006-10-13 BUICK, WILLIAM -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Voluntary Dissolution 2010-04-19
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-04-23
REINSTATEMENT 2006-10-13
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State