Search icon

THE BUCCA GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE BUCCA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2019 (6 years ago)
Document Number: P09000076759
FEI/EIN Number 270920626
Address: 3380 Woods Edge Circle, Bonita Springs, FL, 34134, US
Mail Address: 3380 Woods Edge Circle, Bonita Springs, FL, 34134, US
ZIP code: 34134
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCCA ANTONINO President 3380 Woods Edge Circle, Bonita Springs, FL, 34134
BUCCA ANTONINO Agent 3380 Woods Edge Circle, Bonita Springs, FL, 34134

Form 5500 Series

Employer Identification Number (EIN):
270920626
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000066294 FHC INSURANCE ACTIVE 2021-05-14 2026-12-31 - 3380 WOODS EDGE CIRCLE, SUITE 101, BONITA SPRINGS, FL, 34134
G15000075722 THE BUCCA GROUP, INC. EXPIRED 2015-07-21 2020-12-31 - 9655 TAMIAMI TRAIL NORTH, SUITE 203, NAPLES, FL, 34108
G09000156945 FHC INSURANCE AGENCY EXPIRED 2009-09-18 2014-12-31 - 875 94TH AVENUE N., SUITE #4, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-06-06 - -
REGISTERED AGENT NAME CHANGED 2019-06-06 BUCCA, ANTONINO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 3380 Woods Edge Circle, Suite 101, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2016-04-12 3380 Woods Edge Circle, Suite 101, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 3380 Woods Edge Circle, Suite 101, Bonita Springs, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-06-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-16

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24570.32
Total Face Value Of Loan:
24570.32
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
128300.00
Total Face Value Of Loan:
475000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13800.00
Total Face Value Of Loan:
13800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$24,570.32
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,570.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,803.06
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $24,568.32
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$13,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,905.42
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $10,350
Rent: $3,450

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State