Search icon

BUZZ WAGAND & ASSOCIATES, INC.

Company Details

Entity Name: BUZZ WAGAND & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 1999 (25 years ago)
Document Number: P99000095992
FEI/EIN Number 477500689
Address: 10950-60 San Jose Blvd. #151, JACKSONVILLE, FL, 32223, US
Mail Address: 10950-60 San Jose Blvd. #151, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
48ZJ5 Obsolete Non-Manufacturer 2006-01-03 2022-08-23 2022-08-22 No data

Contact Information

POC RONALD C. WAGAND
Phone +1 904-262-1130
Fax +1 904-262-1232
Address 3020 HARTLEY RD STE 200, JACKSONVILLE, FL, 32257 8206, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
WAGAND BUZZ Agent 10950-60 San Jose Blvd. #151, JACKSONVILLE, FL, 32223

President

Name Role Address
WAGAND BUZZ President 10950-60 San Jose Blvd. #151, JACKSONVILLE, FL, 32223

Director

Name Role Address
WAGAND BUZZ Director 10950-60 San Jose Blvd. #151, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
WAGAND BUZZ Secretary 10950-60 San Jose Blvd. #151, JACKSONVILLE, FL, 32223

Treasurer

Name Role Address
WAGAND BUZZ Treasurer 10950-60 San Jose Blvd. #151, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 10950-60 San Jose Blvd. #151, #151, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2019-03-27 10950-60 San Jose Blvd. #151, #151, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 10950-60 San Jose Blvd. #151, #151, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State