Search icon

BUCKSAPP CORP

Company Details

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

Director

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

President

Name Role Address
Grundy, Percy President Pheasants Rise, Frieth Road, Marlow SL7 2JQ GB

Secretary

Name Role Address
Grundy, Lorena Secretary General Borgono 1034, 202 Miraflores, Lima 15074 PE

Treasurer

Name Role Address
Grundy, Lorena Treasurer General Borgono 1034, 202 Miraflores, Lima 15074 PE

Vice President

Name Role Address
Romero, Regis Sebastian Vice President 201 Crandon Blvd, 540 Key Biscayne, FL 33149

Chief Executive Officer

Name Role Address
Romero, Regis Sebastian Chief Executive Officer 201 Crandon Blvd, 540 Key Biscayne, FL 33149

Chief Financial Officer

Name Role Address
Grundy, Lorena Alejandra Chief Financial Officer General Borgono 1034, 202 Miraflores, Lima 15074 PE

Events

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Coral Gables, MIAMI-DADE, FL, 33134-5021
Project Congressional District FL-27
Number of Employees 2
NAICS code 522291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5294.47
Forgiveness Paid Date 2022-06-03

Date of last update: 16 Feb 2025

Sources: Florida Department of State