Search icon

ROBERT BUCKMASTER PA

Company Details

Entity Name: ROBERT BUCKMASTER PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2005 (19 years ago)
Document Number: P05000166686
FEI/EIN Number 203992100
Address: 332 Village Dr., ST. AUGUSTINE, FL, 32084, US
Mail Address: 332 Village Dr., ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ZUELCH CHRISTIAN M Agent 3144 Northside Drive #101, KEY WEST, FL, 33040

President

Name Role Address
BUCKMASTER ROBERT President 332 VILLAGE DRIVE, ST AUGUSTINE, FL, 32084

Vice President

Name Role Address
BUCKMASTER ROBERT Vice President 332 VILLAGE DRIVE, ST AUGUSTINE, FL, 32084

Secretary

Name Role Address
BUCKMASTER ROBERT Secretary 332 VILLAGE DRIVE, ST AUGUSTINE, FL, 32084

Treasurer

Name Role Address
BUCKMASTER ROBERT Treasurer 332 VILLAGE DRIVE, ST AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107985 BUCKMASTER COMMERCIAL REALTY EXPIRED 2015-10-22 2020-12-31 No data 1104 KILMARIN CT., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 332 Village Dr., Unit A, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2021-01-13 332 Village Dr., Unit A, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 3144 Northside Drive #101, #101, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2014-04-01 ZUELCH, CHRISTIAN M No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State