Search icon

BUCCANEER CAPITAL CORPORATION II - Florida Company Profile

Company Details

Entity Name: BUCCANEER CAPITAL CORPORATION II
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCCANEER CAPITAL CORPORATION II 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: 28 Oct 2002 (23 years ago)
Date of dissolution: 19 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: P02000115634
FEI/EIN Number 562302354

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

Address: 328 5th Street, Atlantic Beach, FL, 32233, US
Mail Address: 328 5th Street, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULK SABRINA President 9636 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226
GUNN MARSHALL DJr. Agent 13901 SUTTON PARK DRIVE SOUTH, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-19 - -
REGISTERED AGENT NAME CHANGED 2022-02-09 GUNN, MARSHALL D, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 13901 SUTTON PARK DRIVE SOUTH, SUITE 130, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 328 5th Street, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2019-04-10 328 5th Street, Atlantic Beach, FL 32233 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-19
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9484137310 2020-05-02 0491 PPP 9636 Heckscher Drive, JACKSONVILLE, FL, 32226
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32226-0001
Project Congressional District FL-04
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28745.96
Forgiveness Paid Date 2021-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State