Entity Name: | BUCKNER CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUCKNER CONSTRUCTION, 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: | 12 Jan 1984 (41 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Feb 2010 (15 years ago) |
Document Number: | G78442 |
FEI/EIN Number |
592194203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2635 MARSH RD, US, DELAND, FL, 32724, US |
Mail Address: | 2635 MARSH RD, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCKNER TONY C | Agent | 2635 MARSH RD, DELAND, FL, 32724 |
BUCKNER, TONY C. | Director | 2635 MARSH RD, DELAND, FL, 32724 |
BUCKNER, TONY C. | President | 2635 MARSH RD, DELAND, FL, 32724 |
BUCKNER, LISA P. | Vice President | 2635 MARSH RD, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-17 | 2635 MARSH RD, US, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 2635 MARSH RD, US, DELAND, FL 32724 | - |
CANCEL ADM DISS/REV | 2010-02-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-24 | 2635 MARSH RD, DELAND, FL 32724 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-05-21 | BUCKNER, TONY C | - |
REINSTATEMENT | 1995-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1993-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-27 |
Off/Dir Resignation | 2016-11-10 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State