Search icon

BUCCANEER COMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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