Search icon

BUCKINGHAM OIL ,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13062
Loan Approval Amount (current) 13062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33905-0001
Project Congressional District FL-19
Number of Employees 3
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13251.67
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State