Entity Name: | BUCKSAPP CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Nov 2018 (6 years ago) |
Date of dissolution: | 09 Jan 2025 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Jan 2025 (4 months ago) |
Document Number: | F18000005190 |
FEI/EIN Number |
832233012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 Crandon Blvd, 540, Key Biscayne, FL, 33149, US |
Mail Address: | 201 Crandon Blvd, 540, Key Biscayne, FL, 33149, US |
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, Ma, SL7 2Q |
Grundy Percy | President | Pheasants Rise, Frieth Road, Ma, SL7 2Q |
Grundy Lorena | Secretary | General Borgono 1034, Miraflores, Li, 15074 |
Romero Regis | Vice President | 201 Crandon Blvd, Key Biscayne, FL, 33149 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-01-09 | - | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 201 Crandon Blvd, 540, Key Biscayne, FL 33149 | - |
REGISTERED AGENT CHANGED | 2025-01-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 201 Crandon Blvd, 540, Key Biscayne, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2019-01-10 | 201 Crandon Blvd, 540, Key Biscayne, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-10 | BUSINESS FILINGS INCORPORATED | - |
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: 01 Apr 2025
Sources: Florida Department of State