Search icon

BUCKS COUNTY BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: BUCKS COUNTY BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCKS COUNTY BROTHERS, 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: 06 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000066936
FEI/EIN Number 710992772

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

Address: 4626 SW NACKMAN TERRACE, PORT ST. LUCIE, FL, 34953
Mail Address: 4626 SW NACKMAN TERRRACE, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONIGLIO JEROME M President 7210 NORTH RADCLIFFE STREET, BRISTOL, PA, 19007
CONIGLIO JOHN A Vice President 4626 SW NACKMAN TERRACE, PORT ST. LUCIE, FL, 34953
CONIGLIO JOHN A Agent 4626 SW NACKMAN TERRACE, PORT ST. LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08029900092 BIG SLICE PIZZA EXPIRED 2008-01-28 2013-12-31 - 4626 SW NACKMAN TERRACE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-08-11
Domestic Profit 2005-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State