Search icon

BILL BUCK CHEVROLET, INC. - Florida Company Profile

Company Details

Entity Name: BILL BUCK CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL BUCK CHEVROLET, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Apr 1967 (58 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 315802
FEI/EIN Number 591161883

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

Address: 2324 S. TAMIAMI TRAIL, VENICE, FL, 34293
Mail Address: PO BOX 427, LAUREL, FL, 34272, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BILL BUCK CHEVROLET 401(K) PLAN 2019 591161883 2020-07-21 BILL BUCK CHEVROLET, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 441110
Sponsor’s telephone number 9414685216
Plan sponsor’s address 1081 SHIRE ST, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing ERIC CALKINS
Valid signature Filed with authorized/valid electronic signature
BILL BUCK CHEVROLET 401(K) PLAN 2018 591161883 2019-06-26 BILL BUCK CHEVROLET, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 441110
Sponsor’s telephone number 9414935000
Plan sponsor’s address 2324 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing ERIC CALKINS
Valid signature Filed with authorized/valid electronic signature
BILL BUCK CHEVROLET 401(K) PLAN 2017 591161883 2018-07-10 BILL BUCK CHEVROLET, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 441110
Sponsor’s telephone number 9414935000
Plan sponsor’s address 2324 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing ERIC CALKINS
Valid signature Filed with authorized/valid electronic signature
BILL BUCK CHEVROLET 401(K) PLAN 2016 591161883 2017-07-25 BILL BUCK CHEVROLET, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 441110
Sponsor’s telephone number 9414935000
Plan sponsor’s address 2324 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing ERIC CALKINS
Valid signature Filed with authorized/valid electronic signature
BILL BUCK CHEVROLET 401(K) PLAN 2015 591161883 2016-05-12 BILL BUCK CHEVROLET, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 441110
Sponsor’s telephone number 9414935000
Plan sponsor’s address 2324 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing ERIC CALKINS
Valid signature Filed with authorized/valid electronic signature
BILL BUCK CHEVROLET 401(K) PLAN 2014 591161883 2015-05-13 BILL BUCK CHEVROLET, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 441110
Sponsor’s telephone number 9414935000
Plan sponsor’s address 2324 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing ERIC CALKINS
Valid signature Filed with authorized/valid electronic signature
BILL BUCK CHEVROLET 401(K) PLAN 2013 591161883 2014-05-14 BILL BUCK CHEVROLET, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 441110
Sponsor’s telephone number 9414935000
Plan sponsor’s address 2324 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293

Signature of

Role Plan administrator
Date 2014-05-14
Name of individual signing ERIC CALKINS
Valid signature Filed with authorized/valid electronic signature
BILL BUCK CHEVROLET 401(K) PLAN 2012 591161883 2013-05-13 BILL BUCK CHEVROLET, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 441110
Sponsor’s telephone number 9414935000
Plan sponsor’s address 2324 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293

Signature of

Role Plan administrator
Date 2013-05-13
Name of individual signing ERIC CALKINS
Valid signature Filed with authorized/valid electronic signature
BILL BUCK CHEVROLET 401(K) PLAN 2011 591161883 2012-07-10 BILL BUCK CHEVROLET, INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 441110
Sponsor’s telephone number 9414935000
Plan sponsor’s address 2324 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293

Plan administrator’s name and address

Administrator’s EIN 591161883
Plan administrator’s name BILL BUCK CHEVROLET, INC
Plan administrator’s address 2324 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293
Administrator’s telephone number 9414935000

Signature of

Role Plan administrator
Date 2012-07-10
Name of individual signing ERIC CALKINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-10
Name of individual signing ERIC CALKINS
Valid signature Filed with authorized/valid electronic signature
BILL BUCK CHEVROLET MONEY PURCHASE PLAN 2010 591161883 2011-08-18 BILL BUCK CHEVROLET INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-08-01
Business code 441110
Sponsor’s telephone number 9414935000
Plan sponsor’s address 2324 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293

Plan administrator’s name and address

Administrator’s EIN 591161883
Plan administrator’s name BILL BUCK CHEVROLET INC.
Plan administrator’s address 2324 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293
Administrator’s telephone number 9414935000

Signature of

Role Plan administrator
Date 2011-08-18
Name of individual signing ERIC E. CALKINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-18
Name of individual signing ERIC E. CALKINS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CALKINS ERIC E President PO BOX 427, LAUREL, FL, 34272
CALKINS ERIC E Treasurer PO BOX 427, LAUREL, FL, 34272
CALKINS ERIC E Director PO BOX 427, LAUREL, FL, 34272
CALKINS ROBYN L Vice President PO BOX 427, LAUREL, FL, 34272
CALKINS ROBYN L Secretary PO BOX 427, LAUREL, FL, 34272
CALKINS ROBYN L Director PO BOX 427, LAUREL, FL, 34272
CALKINS ERIC E Agent 2324 S TAMIAMI TRAIL, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-27 2324 S. TAMIAMI TRAIL, VENICE, FL 34293 -
AMENDMENT 2013-07-10 - -
REGISTERED AGENT NAME CHANGED 2011-02-07 CALKINS, ERIC E -
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 2324 S TAMIAMI TRAIL, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 1988-02-23 2324 S. TAMIAMI TRAIL, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-23
Amendment 2013-07-10
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13494521 0418800 1973-11-15 2324 S TAMIAMI TRAIL, Venice, FL, 33595
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-11-15
Case Closed 1984-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State