Search icon

BUCKHALTER HOMES, INC. - Florida Company Profile

Company Details

Entity Name: BUCKHALTER HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCKHALTER HOMES, 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: 28 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: P04000135363
FEI/EIN Number 201675334

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

Address: 3476 E VENICE AVE, VENICE, FL, 34292
Mail Address: 3476 E VENICE AVE, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROEHSNER JON Director 3476 E VENICE AVE, VENICE, FL, 34292
ROEHSNER KARLA Director 3476 E VENICE AVE, VENICE, FL, 34292
ROEHSNER JON Agent 3476 E VENICE AVE, VENICE, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000041273 VENICE WINDOW SALES ACTIVE 2023-03-30 2028-12-31 - 3476 E VENICE AVE, VENICE, FL, 34292
G17000130214 VENICE WINDOW REPLACEMENT ACTIVE 2017-11-29 2027-12-31 - 3476 E. VENICE AVE., VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 ROEHSNER, JON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-26
REINSTATEMENT 2018-10-16
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State