Search icon

BUCK PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: BUCK PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCK PLUMBING, 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: 01 Aug 2008 (17 years ago)
Date of dissolution: 16 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: P08000072290
FEI/EIN Number 900416367

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

Address: 15322 CRICKET LANE, FT. MYERS, FL, 33919
Mail Address: 15322 CRICKET LANE, FT. MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCK JANET L. President 15322 CRICKET LANE, FT. MYERS, FL, 33919
BUCK JANET L. Treasurer 15322 CRICKET LANE, FT. MYERS, FL, 33919
BUCK JANET L. Secretary 15322 CRICKET LANE, FT. MYERS, FL, 33919
BUCK JANET L. Vice President 15322 CRICKET LANE, FT. MYERS, FL, 33919
BUCK JANET L Agent 15322 CRICKET LANE, FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-16 - -
REGISTERED AGENT NAME CHANGED 2015-01-10 BUCK, JANET L -
AMENDMENT 2014-04-16 - -

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-10
Amendment 2014-04-16
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-14
ANNUAL REPORT 2009-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State