Search icon

BUCK CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BUCK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCK CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 2004 (20 years ago)
Date of dissolution: 11 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2012 (13 years ago)
Document Number: P04000167705
FEI/EIN Number 202005991

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

Address: 608 STATE HWY 2 W., DEFUNIAK SPGS, FL, 32433, US
Mail Address: 608 STATE HWY 2 W., DEFUNIAK SPGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD ZACHERY K President 608 STATE HWY 2 W, DEFUNIAK SPGS, FL, 32433
ARNOLD DONNA M Secretary 608 STATE HWY 2 W, DEFUNIAK SPGS, FL, 32433
ARNOLD DONNA M Agent 608 STATE HWY 2 W, DEFUNIAK SPGS, FL, 32433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-11 - -
CHANGE OF MAILING ADDRESS 2009-04-30 608 STATE HWY 2 W., DEFUNIAK SPGS, FL 32433 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 608 STATE HWY 2 W., DEFUNIAK SPGS, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 608 STATE HWY 2 W, DEFUNIAK SPGS, FL 32433 -
AMENDMENT 2005-04-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-11
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-02-03
Amendment 2005-04-11
Domestic Profit 2004-12-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State