Entity Name: | MICAH BUCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICAH BUCK, 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 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (9 years ago) |
Document Number: | P04000060489 |
FEI/EIN Number |
201044875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 279 S PALADINN CIRCLE, INVERNESS, FL, 34453 |
Mail Address: | 279 S PALADINN CIRCLE, INVERNESS, FL, 34453 |
ZIP code: | 34453 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCK MICAH | Director | 279 S PALADINN CIRCLE, INVERNESS, FL, 34453 |
BucK Micah D | Agent | 279 S PALADINN CIRCLE, INVERNESS, FL, 34453 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 279 S PALADINN CIRCLE, INVERNESS, FL 34453 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | BucK, Micah D | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-14 | 279 S PALADINN CIRCLE, INVERNESS, FL 34453 | - |
CHANGE OF MAILING ADDRESS | 2012-02-14 | 279 S PALADINN CIRCLE, INVERNESS, FL 34453 | - |
REINSTATEMENT | 2011-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-05 |
REINSTATEMENT | 2016-10-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State