Search icon

BUCK AND BUCK OFFICE EQUIPMENT INC. - Florida Company Profile

Company Details

Entity Name: BUCK AND BUCK OFFICE EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCK AND BUCK OFFICE EQUIPMENT 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: 02 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: P01000065494
FEI/EIN Number 593731576

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

Address: 805 HOWELL AVE, BROOKSVILLE, FL, 34601
Mail Address: 805 HOWELL AVE, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
bledsoe barry l Director 7435 Toucan Trail, Spring Hill, FL, 34606
bledsoe barry l President 7435 Toucan Trail, Spring Hill, FL, 34606
Bledsoe Barry Agent 7435 Toucan Trail, Spring Hill, FL, 34606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-03 Bledsoe, Barry -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 7435 Toucan Trail, Spring Hill, FL 34606 -
AMENDMENT 2013-11-18 - -
CHANGE OF MAILING ADDRESS 2012-03-18 805 HOWELL AVE, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 805 HOWELL AVE, BROOKSVILLE, FL 34601 -
AMENDMENT 2005-09-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State