Search icon

BUCCANEERS OF THE KEYS, INC.

Company Details

Entity Name: BUCCANEERS OF THE KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000013130
FEI/EIN Number 010650939
Address: 2787 E. OAKLAND PARK BLVD., #405, FORT LAUDERDALE, FL, 33306
Mail Address: 2787 E. OAKLAND PARK BLVD., #405, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRENCH GORDON Agent 2787 E. OAKLAND PARK BLVD., #405, FORT LAUDERDALE, FL, 33306

Director

Name Role Address
ALLEN W. SINCLAIR Director 2787 E. OAKLAND PARK BLVD., #405, FORT LAUDERDALE, FL, 33306

President

Name Role Address
ALLEN W. SINCLAIR President 2787 E. OAKLAND PARK BLVD., #405, FORT LAUDERDALE, FL, 33306

Secretary

Name Role Address
ALLEN W. SINCLAIR Secretary 2787 E. OAKLAND PARK BLVD., #405, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 2787 E. OAKLAND PARK BLVD., #405, FORT LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2004-05-03 2787 E. OAKLAND PARK BLVD., #405, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2004-05-03 FRENCH, GORDON No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 2787 E. OAKLAND PARK BLVD., #405, FORT LAUDERDALE, FL 33306 No data

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-27
Domestic Profit 2002-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State