Search icon

BUCHANON & SON'S PLASTERING & STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: BUCHANON & SON'S PLASTERING & STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCHANON & SON'S PLASTERING & STUCCO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2021 (4 years ago)
Document Number: P10000012259
FEI/EIN Number 271886662

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

Address: 2020 OLD DIXIE HWY. SE, VERO BEACH, FL, 32962, US
Mail Address: 2020 OLD DIXIE HWY. SE, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANON GREGGORY A Chief Executive Officer 8102 BAYARD RD., FORT PIERCE, FL, 34951
BUCHANON GREGGORY A Secretary 8102 BAYARD RD., FORT PIERCE, FL, 34951
BUCHANON DONNA L Treasurer 6309 DELEON AVE., FORT PIERCE, FL, 34951
BUCHANON GREGGORY A Agent 8102 BAYARD RD., FT. PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-18 2020 OLD DIXIE HWY. SE, SUITE 8, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2021-05-18 2020 OLD DIXIE HWY. SE, SUITE 8, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2021-05-18 BUCHANON, GREGGORY A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001776625 TERMINATED 1000000551061 INDIAN RIV 2013-11-01 2033-12-26 $ 334.06 STATE OF FLORIDA0074235

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-30
REINSTATEMENT 2021-05-18
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State