Search icon

HARRY L. BUCK JEWELERS, INC. - Florida Company Profile

Company Details

Entity Name: HARRY L. BUCK JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARRY L. BUCK JEWELERS, 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: 03 Jan 1978 (47 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 559249
FEI/EIN Number 591809543

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

Address: 925 BOUGAINVILLEA LANE, VERO BEACH, FL, 32963, US
Mail Address: 925 BOUGAINVILLEA LANE, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX DAVID Agent 2229 W. OCEAN OAKS CIRCLE, VERO BEACH, FL, 32963
WILCOX, DONNA L Secretary 2229 W. OCEAN OAKS CIRCLE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2229 W. OCEAN OAKS CIRCLE, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 925 BOUGAINVILLEA LANE, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2009-04-30 925 BOUGAINVILLEA LANE, VERO BEACH, FL 32963 -
REINSTATEMENT 2006-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-04-06 WILCOX, DAVID -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000394735 TERMINATED 1000000097598 2301 26 2008-10-30 2028-11-06 $ 25,306.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000423161 ACTIVE 1000000097598 2301 26 2008-10-30 2028-11-19 $ 25,306.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-01-17
REINSTATEMENT 2006-05-16
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State