Search icon

BUCK WESTERN, INC.

Company Details

Entity Name: BUCK WESTERN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1981 (44 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 692572
FEI/EIN Number 59-2134509
Address: 12145 TAMIAMI TRAIL, WARM MINERAL SPRINGS, FL 34287
Mail Address: 12145 TAMIAMI TRAIL, WARM MINERAL SPRINGS, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BUCK, MARTIN P Agent 6205 MORNING AVE, NORTH PORT, FL 34287

President

Name Role Address
BUCK, MARTIN P. President 6205 MORNING AVE, NORTH PORT, FL 34287

Vice President

Name Role Address
BUCK, SHARON K. Vice President 6205 MORNING AVE., NORTH PORT, FL 34287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082336 BUCKS MASTER CAR CARE EXPIRED 2013-08-19 2018-12-31 No data 12145 TAMIAMI TRAIL, WARM MINERAL SPRINGS, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2013-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-28 BUCK, MARTIN P No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 6205 MORNING AVE, NORTH PORT, FL 34287 No data
CHANGE OF PRINCIPAL ADDRESS 1988-06-28 12145 TAMIAMI TRAIL, WARM MINERAL SPRINGS, FL 34287 No data
CHANGE OF MAILING ADDRESS 1988-06-28 12145 TAMIAMI TRAIL, WARM MINERAL SPRINGS, FL 34287 No data

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-11
REINSTATEMENT 2013-10-05
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-02-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State