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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State