Search icon

BUFFET'S CAR CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BUFFET'S CAR CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUFFET'S CAR CENTER, 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: 29 Apr 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P97000038908
FEI/EIN Number 593459414

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

Mail Address: 8327 VINTAGE DRIVE, ORLANDO, FL, 32835
Address: 12600 S. JOHN YOUNG PKWY, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMA ANTHONY Director 8327 VINTAGE DRIVE, ORLANDO, FL, 32835
CARUSO STEVEN Agent 486 N HARBOR CITY BLVD, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103054 BUFF-IT CAR WASH AND LUBE CENTER EXPIRED 2011-10-20 2016-12-31 - 12600 SOUTH JOHN YOUNG PARKWAY, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 486 N HARBOR CITY BLVD, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2014-04-15 CARUSO, STEVEN -
CHANGE OF MAILING ADDRESS 2007-05-29 12600 S. JOHN YOUNG PKWY, ORLANDO, FL 32837 -
REINSTATEMENT 2001-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 12600 S. JOHN YOUNG PKWY, ORLANDO, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000007594 TERMINATED 1000000244633 ORANGE 2011-12-16 2032-01-04 $ 3,791.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001040754 TERMINATED 1000000189112 ORANGE 2010-10-11 2030-11-10 $ 18,819.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000231545 TERMINATED 1000000139753 ORANGE 2009-10-14 2030-02-16 $ 1,563.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J10000187945 TERMINATED 1000000131052 ORANGE 2009-07-15 2030-02-16 $ 5,428.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State