Search icon

BUYERS AID INC.

Company Details

Entity Name: BUYERS AID INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1992 (32 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: V72937
FEI/EIN Number 59-3146964
Address: 6868 CALLE DE CORTEZ CT., NAVARRE, FL 32566-8924
Mail Address: P.O. BOX 5296, NAVARRE, FL 32566
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER, DONALD R. Agent 6868 CALLE DE CORTEZ COURT, NAVARRE, FL 32566-8924

Vice President

Name Role Address
PARKER, DONALD R Vice President 6868 CALLE DE CORTEZ, NAVARRE, FL 32566-8909

President

Name Role Address
PARKER, DONALD R President 6868 CALLE DE CORTEZ, NAVARRE, FL 32566-8909

Secretary

Name Role Address
PARKER, DONALD R Secretary 6868 CALLE DE CORTEZ, NAVARRE, FL 32566-8909

Treasurer

Name Role Address
PARKER, DONALD R Treasurer 6868 CALLE DE CORTEZ, NAVARRE, FL 32566-8969

Director

Name Role Address
PARKER, DONALD R Director 6868 CALLE DE CORTEZ, NAVARRE, FL 32566-8969

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2006-03-25 6868 CALLE DE CORTEZ CT., NAVARRE, FL 32566-8924 No data
CHANGE OF PRINCIPAL ADDRESS 1996-03-18 6868 CALLE DE CORTEZ CT., NAVARRE, FL 32566-8924 No data
REGISTERED AGENT NAME CHANGED 1996-03-18 PARKER, DONALD R. No data
REGISTERED AGENT ADDRESS CHANGED 1996-03-18 6868 CALLE DE CORTEZ COURT, NAVARRE, FL 32566-8924 No data

Documents

Name Date
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-03-25
ANNUAL REPORT 2005-07-15
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State