Search icon

BUCKSTORE, INC. - Florida Company Profile

Company Details

Entity Name: BUCKSTORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCKSTORE, 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: 05 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: P02000084469
FEI/EIN Number 510418818

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

Address: 445 WEST 40TH STREET, BOX 402541, MIAMI BEACH, FL, 33140, US
Mail Address: P.O. BOX 402541, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARSHOWER MICHAEL D Director PO BOX 402541, MIAMI BEACH, FL, 33140
BRAVO FABIAN President PO BOX 402541, MIAMI BEACH, FL, 33140
STORCH PHILIP Director PO BOX 402541, MIAMI BEACH, FL, 33140
BRAVO FABIAN A Agent 445 WEST 40TH STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 445 WEST 40TH STREET, BOX 402541, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 445 WEST 40TH STREET, BOX 402541, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-09-26 445 WEST 40TH STREET, BOX 402541, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 BRAVO, FABIAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2002-11-26 - -
AMENDMENT 2002-11-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-09-26
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-24
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-10-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State