Search icon

JOE BUCCA MASONRY, INC.

Company Details

Entity Name: JOE BUCCA MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 May 1979 (46 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 622061
FEI/EIN Number 59-1907280
Address: 3923 LAKE WORTH ROAD, 209, LAKE WORTH, FL 33461
Mail Address: P O BOX 540776, LAKE WORTH, FL 33454-0776
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BUCCA, JOSEPH S. Agent 2717 S. COUNTRY CLUB DR, AVON PARK, FL 33825

President

Name Role Address
BUCCA, ROBERT S. President 9199 BRANDY LANE, LAKE WORTH, FL 33467

Treasurer

Name Role Address
BUCCA, ROBERT S. Treasurer 9199 BRANDY LANE, LAKE WORTH, FL 33467

Secretary

Name Role Address
BUCCA, ROBERT S. Secretary 9199 BRANDY LANE, LAKE WORTH, FL 33467

Director

Name Role Address
BUCCA, HELENE R. Director 2717 S. COUNTRY CLUB DR, AVON PARK, FL 33825

Chief Financial Officer

Name Role Address
ROBERT, BUCCA S Chief Financial Officer 9199 BRANDY LANE, LAKE WORTH, FL 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 2717 S. COUNTRY CLUB DR, AVON PARK, FL 33825 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 3923 LAKE WORTH ROAD, 209, LAKE WORTH, FL 33461 No data
CHANGE OF MAILING ADDRESS 2000-02-15 3923 LAKE WORTH ROAD, 209, LAKE WORTH, FL 33461 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000934219 ACTIVE 1000000309846 PALM BEACH 2012-10-09 2032-12-05 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07900007101 LAPSED 502007SC 000841 MB 15TH JUD CTY CIR CRT 2007-04-12 2012-05-11 $1081.54 DISCOUNT RENTAL & SALES INC., 1014 S. CONGRESS AVE, WEST PALM BEACH, FL 33406

Documents

Name Date
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State