Entity Name: | BUCK 'N BUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUCK 'N BUM, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jun 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2013 (12 years ago) |
Document Number: | 692165 |
FEI/EIN Number |
592146449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2572 NE 103rd Ave, Okeechobee, FL, 34974, US |
Mail Address: | P.O. Box 2487, Okeechobee, FL, 34973, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THORNTON DAVID | President | 2572 NE 103rd Ave, Okeechobee, FL, 34974 |
THORNTON KIM | Vice President | 2572 NE 103rd Ave, Okeechobee, FL, 34974 |
THORNTON KIMBERLY L | Agent | 2572 NE 103rd Ave, Okeechobee, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-12 | 2572 NE 103rd Ave, Okeechobee, FL 34974 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-12 | 2572 NE 103rd Ave, Okeechobee, FL 34974 | - |
CHANGE OF MAILING ADDRESS | 2020-02-12 | 2572 NE 103rd Ave, Okeechobee, FL 34974 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-10 | THORNTON, KIMBERLY L | - |
REINSTATEMENT | 2013-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State