Search icon

BUCKS COUNTY CLEANING & MAINTENANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: BUCKS COUNTY CLEANING & MAINTENANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCKS COUNTY CLEANING & MAINTENANCE CORPORATION 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: 29 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000008560
FEI/EIN Number 271784357

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

Address: 10503 SAN JOSE BLVD, #11, JACKSONVILLE, FL, 32257, US
Mail Address: P.O. BOX 331119, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPDEGRAVE ELIZABETH D President 13846 ATLANTIC BLVD., #1008, JACKSONVILLE, FL, 32225
UPDEGRAVE ELIZABETH D Treasurer 13846 ATLANTIC BLVD., #1008, JACKSONVILLE, FL, 32225
UPDEGRAVE ELIZABETH D Secretary 13846 ATLANTIC BLVD., #1008, JACKSONVILLE, FL, 32225
UPDEGRAVE ELIZABETH D Agent 13846 ATLANTIC BLVD., JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000021484 ANDY ON CALL EXPIRED 2010-03-08 2015-12-31 - 1700 WELLS ROAD, SUITE 1, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 10503 SAN JOSE BLVD, #11, JACKSONVILLE, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000269809 TERMINATED 1000000655186 DUVAL 2015-02-02 2025-02-18 $ 603.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-22
Domestic Profit 2010-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State