Search icon

BUYALL, INC.

Company Details

Entity Name: BUYALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000018947
FEI/EIN Number 650965785
Address: 2335 TAMIAMI TRAIL N., STE. 301, NAPLES, FL, 34103
Mail Address: 2335 TAMIAMI TRAIL N., STE. 301, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GOLD DENNIS S Agent 2335 TAMIAMI TRAIL N., STE. 301, NAPLES, FL, 34103

Director

Name Role Address
GOLD DENNIS S Director 2335 TAMIAMI TRAIL N., STE. 301, NAPLES, FL, 34103

President

Name Role Address
HELSDON RICHARD D President 2316 PINE RIDGE ROAD STE 409, NAPLES, FL, 34109

Secretary

Name Role Address
HELSDON KELLY Secretary 2316 PINE RIDGE ROAD STE 409, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000183300 TERMINATED 1000000098767 4413 0846 2008-12-12 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000418979 ACTIVE 1000000098767 4413 0846 2008-12-12 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-08
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-02-29
Domestic Profit 1999-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State