Entity Name: | BUCKINGHAM AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUCKINGHAM AUTOMOTIVE, 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: | 03 Feb 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P04000022261 |
FEI/EIN Number |
200684402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 348 seaboard ave, VENICE, FL, 34285, US |
Mail Address: | 348 seaboard ave, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCKINGHAM ELMER G | President | 348 seaboard ave, VENICE, FL, 34285 |
BUCKINGHAM ELMER G | Agent | 348 seaboard ave, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-21 | 348 seaboard ave, VENICE, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-21 | BUCKINGHAM, ELMER GIII | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-21 | 348 seaboard ave, suite c, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2018-02-21 | 348 seaboard ave, VENICE, FL 34285 | - |
CANCEL ADM DISS/REV | 2006-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State