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 |
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 |
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 | - |
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 |
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