Search icon

THE BUCK STOVE PLACE, INC. - Florida Company Profile

Company Details

Entity Name: THE BUCK STOVE PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BUCK STOVE PLACE, 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: 03 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2011 (14 years ago)
Document Number: P04000023958
FEI/EIN Number 510496663

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

Address: 1459 SW GRANDVIEW STREET, LAKE CITY, FL, 32025
Mail Address: 1459 SW GRANDVIEW STREET, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKES DARRELL W Director 1459 SW GRANDVIEW ST, LAKE CITY, FL, 32025
HARRISON JAMES R Director 1459 SW GRANDVIEW ST, LAKE CITY, FL, 32025
WILKES DARRELL W Agent 1459 SW GRANDVIEW ST, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-01-14 - -
REINSTATEMENT 2011-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-14 1459 SW GRANDVIEW STREET, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2011-01-14 1459 SW GRANDVIEW STREET, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-14 1459 SW GRANDVIEW ST, LAKE CITY, FL 32025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2760197203 2020-04-16 0491 PPP 1459 Southwest Grandview Street SUITE 101, Lake City, FL, 32025
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32025-0001
Project Congressional District FL-03
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9358.86
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State