Entity Name: | BUCCANEER COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUCCANEER COMMUNICATIONS, 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: |
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: | 09 Oct 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P00000095413 |
FEI/EIN Number |
651044192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11874 WALKER AVE., SEMINOLE, FL, 33772, US |
Mail Address: | 11874 WALKER AVE., SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TYRE ASHLEY | President | 10882 92ND ST. NORTH, LARGO, FL, 33777 |
TYRE ASHLEY | Director | 10882 92ND ST. NORTH, LARGO, FL, 33777 |
TYRE ASHLEY | Agent | 10882 92ND STREET NORTH, LARGO, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-07 | 11874 WALKER AVE., SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2011-03-07 | 11874 WALKER AVE., SEMINOLE, FL 33772 | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2003-02-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-04-01 | TYRE, ASHLEY | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-01 | 10882 92ND STREET NORTH, LARGO, FL 33777 | - |
AMENDMENT | 2002-03-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001803015 | LAPSED | 1000000556705 | PINELLAS | 2013-12-02 | 2023-12-26 | $ 652.44 | STATE OF FLORIDA2001491 |
J12001044877 | ACTIVE | 1000000431707 | PINELLAS | 2012-12-12 | 2032-12-19 | $ 890.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J13000064320 | LAPSED | 11-009328-CO-40 | PINELLAS COUNTY | 2012-12-05 | 2018-01-07 | $11,532.95 | MID-CONTINENT CASUALTY COMPANY C/O YATES & SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
Name | Date |
---|---|
Off/Dir Resignation | 2011-03-15 |
ADDRESS CHANGE | 2011-03-07 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-23 |
REINSTATEMENT | 2008-10-29 |
ANNUAL REPORT | 2007-03-06 |
ANNUAL REPORT | 2006-06-09 |
ANNUAL REPORT | 2005-02-16 |
ANNUAL REPORT | 2004-02-18 |
ANNUAL REPORT | 2003-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State