Search icon

BUFFALO ENTERPRISES, INC.

Company Details

Entity Name: BUFFALO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 1999 (26 years ago)
Date of dissolution: 18 Feb 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2003 (22 years ago)
Document Number: P99000044888
FEI/EIN Number 593575396
Address: 5135 INTERNATIONAL DRIVE, SUITE 7, ORLANDO, FL, 32819
Mail Address: 809 N HEMLOCK DRIVE, APOPKA, FL, 32712
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON STEVE M Agent 809 N HEMLOCK DR., APOPKA, FL, 32712

Director

Name Role Address
JACKSON STEVE M Director 809 N HEMLOCK DR, APOPKA, FL, 32712
JACKSON JANIS E Director 809 N HEMLOCK DR., APOPKA, FL, 32712

President

Name Role Address
JACKSON STEVE M President 809 N HEMLOCK DR, APOPKA, FL, 32712

Vice President

Name Role Address
JACKSON JANIS E Vice President 809 N HEMLOCK DR., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-02-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-25 5135 INTERNATIONAL DRIVE, SUITE 7, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2002-03-25 5135 INTERNATIONAL DRIVE, SUITE 7, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-25 809 N HEMLOCK DR., APOPKA, FL 32712 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000490148 LAPSED CCO-02-8447 CNTY CRT ORANGE CNTY 2002-12-03 2007-12-18 $7331.15 LEANIN TREE, INC., 6055 LONGBOW DR, BOULDER, CO 80301

Documents

Name Date
Voluntary Dissolution 2003-02-18
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-05-25
ANNUAL REPORT 2000-02-20
Domestic Profit 1999-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State