Entity Name: | BUCKINGHAM OIL ,INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUCKINGHAM OIL ,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: | 20 Oct 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jul 2013 (12 years ago) |
Document Number: | P05000143023 |
FEI/EIN Number |
331125393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10371 via anacapri ct, miromar lakes, FL, 33913, US |
Mail Address: | 3506 BAYSHORE DRIVE, NAPLES, FL, 34112, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AHMAD MONSUR | President | 12850 NEW MARKET ST., FORT MYERS, FL, 33913 |
RAHMAN SAMIUR | Vice President | 1624 VIZCAYA LN, NAPLES, FL, 34113 |
CHOWDHURY SAIFUDDIN A | Secretary | 13457 HAMPTON PARK CT., FORT MYERS, FL, 33913 |
CHOWDHURY SAIFUDDIN A | Treasurer | 13457 HAMPTON PARK CT., FORT MYERS, FL, 33913 |
CORPORATE LEGAL SOLUTIONS, PLLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000060313 | BECK'S FOOD STORE | EXPIRED | 2013-06-16 | 2018-12-31 | - | BECK'S FOOD STORE, 4821 BUCKINGHAM ROAD, FORT MYERS, FL, 36905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-28 | Corporate Legal Solutions | - |
CHANGE OF MAILING ADDRESS | 2016-03-16 | 10371 via anacapri ct, miromar lakes, FL 33913 | - |
AMENDMENT | 2013-07-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4436787701 | 2020-05-01 | 0455 | PPP | 4821 BUCKINGHAM ROAD, FORT MYERS, FL, 33905 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State