Entity Name: | BUCKINGHAM CABINETS DESIGN & INSTALLATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jun 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P06000079875 |
FEI/EIN Number | 205011167 |
Address: | 102 WEST REYNOLDS STREET. STE 101, PLANT CITY, FL, 33563, US |
Mail Address: | 102 WEST REYNOLDS STREET, STE 101, PLANT, CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER-BUCKINGHAM HEATHER M | Agent | 102 WEST REYNOLDS STREET, STE 101, PLANT CITY, FL, 33563 |
Name | Role | Address |
---|---|---|
FOSTER-BUCKINGHAM HEATHER M | President | 102 WEST REYNOLDS STREET, STE 101, PLANT CITY, FL, 33563 |
Name | Role | Address |
---|---|---|
FOSTER MARK H | Vice President | 7406 S TURKEY CREEK RD, PLANT CITY, FL, 33567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-23 | 102 WEST REYNOLDS STREET. STE 101, PLANT CITY, FL 33563 | No data |
CHANGE OF MAILING ADDRESS | 2007-07-23 | 102 WEST REYNOLDS STREET. STE 101, PLANT CITY, FL 33563 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-23 | 102 WEST REYNOLDS STREET, STE 101, PLANT CITY, FL 33563 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900007551 | LAPSED | 0734992H | HILLSBOROUGH CTY CRT CIV DIV | 2008-03-31 | 2013-04-30 | $9157.78 | JC TRIUMPH INC, 2205 E EDGEWOOD DR, LAKELAND, FL 33803 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-07-23 |
Domestic Profit | 2006-06-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State