Entity Name: | BUCCANEER CARPET & UPHOLSTERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P06000072027 |
FEI/EIN Number | 593329444 |
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 |
Name | Role | Address |
---|---|---|
HIMEL GERALD | Agent | 495 River Village Dr, Tarpon Springs, FL, 34689 |
Name | Role | Address |
---|---|---|
HIMEL GERALD | President | 495 River Village Dr, Tarpon Springs, FL, 34689 |
Name | Role | Address |
---|---|---|
HIMEL GERALD | Vice President | 495 River Village Dr, Tarpon Springs, FL, 34689 |
Name | Role | Address |
---|---|---|
HIMEL GERALD | Secretary | 495 River Village Dr, Tarpon Springs, FL, 34689 |
Name | Role | Address |
---|---|---|
HIMEL GERALD | Treasurer | 495 River Village Dr, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 495 River Village Dr, Tarpon Springs, FL 34689 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-04 | 495 River Village Dr, Tarpon Springs, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-04 | 495 River Village Dr, Tarpon Springs, FL 34689 | No data |
CANCEL ADM DISS/REV | 2008-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CANCEL ADM DISS/REV | 2007-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State