Search icon

BID-N-BUY INC. - Florida Company Profile

Company Details

Entity Name: BID-N-BUY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BID-N-BUY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2013 (12 years ago)
Document Number: P98000002686
FEI/EIN Number 650841079

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

Address: 570 N ISLAND, GOLDEN BEACH, FL, 33160
Mail Address: 508 North Parkway, GOLDEN BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN-SHMUEL LIOR President 570 N ISLAND, GOLDEN BEACH, FL, 33160
BEN-SHMUEL LIOR Director 570 N ISLAND, GOLDEN BEACH, FL, 33160
BEN-SHUMUEL LIOR Agent 570 N ISLAND, GOLDEN BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-05-16 570 N ISLAND, GOLDEN BEACH, FL 33160 -
PENDING REINSTATEMENT 2013-06-04 - -
REINSTATEMENT 2013-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-30 570 N ISLAND, GOLDEN BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-30 570 N ISLAND, GOLDEN BEACH, FL 33160 -
CANCEL ADM DISS/REV 2008-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State