Search icon

BUCKINGHAM CABINETS DESIGN & INSTALLATION, INC.

Company Details

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

Agent

Name Role Address
FOSTER-BUCKINGHAM HEATHER M Agent 102 WEST REYNOLDS STREET, STE 101, PLANT CITY, FL, 33563

President

Name Role Address
FOSTER-BUCKINGHAM HEATHER M President 102 WEST REYNOLDS STREET, STE 101, PLANT CITY, FL, 33563

Vice President

Name Role Address
FOSTER MARK H Vice President 7406 S TURKEY CREEK RD, PLANT CITY, FL, 33567

Events

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

Debts

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

Documents

Name Date
ANNUAL REPORT 2007-07-23
Domestic Profit 2006-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State