Search icon

BUCCANEER AUTO AIDS, INC. - Florida Company Profile

Company Details

Entity Name: BUCCANEER AUTO AIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCCANEER AUTO AIDS, 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: 04 Jun 1982 (43 years ago)
Document Number: F84103
FEI/EIN Number 592208288

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3003 Tarabrook Drive, TAMPA, FL, 33618, US
Mail Address: 3003 Tarabrook Drive, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHN ROBERT J Chief Operating Officer 3003 Tarabrook Drive, TAMPA, FL, 33618
Grahn Stacey E Vice President 3003 Tarabrook Drive, TAMPA, FL, 33618
GRAHN ROBERT J Agent 3003 Tarabrook Drive, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 3003 Tarabrook Drive, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2020-03-12 3003 Tarabrook Drive, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 3003 Tarabrook Drive, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2018-04-19 GRAHN, ROBERT James -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State