Search icon

BUCKEYE ENTERPRISES OF NAPLES, INC.

Company Details

Entity Name: BUCKEYE ENTERPRISES OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Apr 1985 (40 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: H51601
FEI/EIN Number 59-2518706
Mail Address: PO BOX 111059, NAPLES, FL 34108
Address: 10651 TAMIAMI TRAIL NORTH, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
YOCOM, BEN C., JR. Agent 10651 TAMIAMI TRAIL NORTH, NAPLES, FL 34108

President

Name Role Address
YOCOM, BENJAMIN CJR President 4855 BOXWOOD WAY, NAPLES, FL 34116

Secretary

Name Role Address
YOCOM, BENJAMIN CJR Secretary 4855 BOXWOOD WAY, NAPLES, FL 34116

Treasurer

Name Role Address
YOCOM, BENJAMIN CJR Treasurer 4855 BOXWOOD WAY, NAPLES, FL 34116
YOCOM, BEN B Treasurer 4855 BOXWOOD WAY, NAPLES, FL 34116

Vice President

Name Role Address
YOCOM, BEN B Vice President 4855 BOXWOOD WAY, NAPLES, FL 34116

Director

Name Role Address
YOCOM, BEN B Director 4855 BOXWOOD WAY, NAPLES, FL 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2005-01-18 10651 TAMIAMI TRAIL NORTH, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-11 10651 TAMIAMI TRAIL NORTH, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-11 10651 TAMIAMI TRAIL NORTH, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 1989-03-30 YOCOM, BEN C., JR. No data

Documents

Name Date
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State