Entity Name: | BUCKSAPP CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Nov 2018 (6 years ago) |
Date of dissolution: | 09 Jan 2025 (a month ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Jan 2025 (a month ago) |
Document Number: | F18000005190 |
FEI/EIN Number | 83-2233012 |
Address: | 201 Crandon Blvd, 540, Key Biscayne, FL 33149 |
Mail Address: | 201 CRANDON BLVD, 540, KEY BISCAYNE, FL 33149 UN |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Romero, Regis | Director | 201 Crandon Blvd 540, Key Biscayne, FL 33149 |
Romero, Sebastian | Director | 201 Crandon Blvd 540, Key Biscayne, FL 33149 |
Grundy, Percy | Director | Pheasants Rise, Frieth Road, Marlow SL7 2JQ GB |
Name | Role | Address |
---|---|---|
Grundy, Percy | President | Pheasants Rise, Frieth Road, Marlow SL7 2JQ GB |
Name | Role | Address |
---|---|---|
Grundy, Lorena | Secretary | General Borgono 1034, 202 Miraflores, Lima 15074 PE |
Name | Role | Address |
---|---|---|
Grundy, Lorena | Treasurer | General Borgono 1034, 202 Miraflores, Lima 15074 PE |
Name | Role | Address |
---|---|---|
Romero, Regis Sebastian | Vice President | 201 Crandon Blvd, 540 Key Biscayne, FL 33149 |
Name | Role | Address |
---|---|---|
Romero, Regis Sebastian | Chief Executive Officer | 201 Crandon Blvd, 540 Key Biscayne, FL 33149 |
Name | Role | Address |
---|---|---|
Grundy, Lorena Alejandra | Chief Financial Officer | General Borgono 1034, 202 Miraflores, Lima 15074 PE |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-01-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 201 Crandon Blvd, 540, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT CHANGED | 2025-01-09 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 201 Crandon Blvd, 540, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-10 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-10 | 201 Crandon Blvd, 540, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-10 | BUSINESS FILINGS INCORPORATED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-09 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-04-16 |
AMENDED ANNUAL REPORT | 2019-11-27 |
AMENDED ANNUAL REPORT | 2019-01-31 |
AMENDED ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2019-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5440478205 | 2020-08-07 | 0455 | PPP | 2222 Ponce de Leon Boulevard, Coral Gables, FL, 33134-5021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Feb 2025
Sources: Florida Department of State