Search icon

LAW OFFICE OF RICHARD A. BUCKLEY P.A.

Company Details

Entity Name: LAW OFFICE OF RICHARD A. BUCKLEY P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Sep 2004 (20 years ago)
Date of dissolution: 01 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: P04000126202
FEI/EIN Number 55-5555555
Address: 1820 N Corporate Lakes Blvd, WESTON, FL, 33326, US
Mail Address: 1820 N Corporate Lakes Blvd, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BUCKLEY R A Agent 1820 N Corporate Lakes Blvd, WESTON, FL, 33326

President

Name Role Address
BUCKLEY RICHARD A President 1820 N Corporate Lakes Blvd, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066094 LAW OFFICE OF BUCKLEY CORREA EXPIRED 2019-06-11 2024-12-31 No data 1820 N CORPORATE LAKES BLVD, SUITE 104, WESTON, FL, 33326
G08091900469 LAW OFFICES OF BUCKLEY CORREA STEVENS & GOLDWYM EXPIRED 2008-03-31 2013-12-31 No data 2500 WESTON ROAD, SUITE 213, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-07 1820 N Corporate Lakes Blvd, SUITE 104, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2013-01-07 1820 N Corporate Lakes Blvd, SUITE 104, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 1820 N Corporate Lakes Blvd, 104, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2007-02-15 BUCKLEY, R A No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-01
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State