Search icon

BUCCANEER CARPET & UPHOLSTERY, INC. - Florida Company Profile

Company Details

Entity Name: BUCCANEER CARPET & UPHOLSTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCCANEER CARPET & UPHOLSTERY, 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: 23 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000072027
FEI/EIN Number 593329444

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

Address: 495 River Village Dr, Tarpon Springs, FL, 34689, US
Mail Address: 495 River Village Dr, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIMEL GERALD President 495 River Village Dr, Tarpon Springs, FL, 34689
HIMEL GERALD Vice President 495 River Village Dr, Tarpon Springs, FL, 34689
HIMEL GERALD Secretary 495 River Village Dr, Tarpon Springs, FL, 34689
HIMEL GERALD Treasurer 495 River Village Dr, Tarpon Springs, FL, 34689
HIMEL GERALD Agent 495 River Village Dr, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 495 River Village Dr, Tarpon Springs, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 495 River Village Dr, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2016-03-04 495 River Village Dr, Tarpon Springs, FL 34689 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002171790 LAPSED 09-06688-I HILLSBOROUGH CNTY CRT SMALLCLA 2009-08-07 2014-10-09 $1,859.08 GENESIS COMMUNICATIONS, INC., 4300 W. CYPRESS ST., SUITE 1040, TAMPA, FL 33607

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-06-26
REINSTATEMENT 2008-10-27
REINSTATEMENT 2007-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State