Search icon

H. M. BUCKLEY & SONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: H. M. BUCKLEY & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Jun 1986 (39 years ago)
Branch of: H. M. BUCKLEY & SONS, INC., ILLINOIS (Company Number CORP_47334845)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P10315
FEI/EIN Number 370872914

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

Address: RR 6 MEADOWBROOK RD, P O BOX 1237, SPRINGFIELD, IL, 62705
Mail Address: RR 6 MEADOWBROOK RD, P O BOX 1237, SPRINGFIELD, IL, 62705
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
BUCKLEY, HARRY M., III President 50 S MEADOWBROOK RD, SPRINGFIELD, IL, 62707
BUCKLEY, DONALD E. Vice President 1931 CARDINAL DRIVE, SPRINGFIELD, IL
BUCKLEY, DONALD E. Director 1931 CARDINAL DRIVE, SPRINGFIELD, IL
BUCKLEY, DONALD E. Secretary 1931 CARDINAL DRIVE, SPRINGFIELD, IL
BUCKLEY, DONALD E. Treasurer 1931 CARDINAL DRIVE, SPRINGFIELD, IL
BUCKLEY, THOMAS E. Vice President 1900 TILLER TERRACE, NAPLES, FL
BUCKLEY, THOMAS E. Director 1900 TILLER TERRACE, NAPLES, FL
BUCKLEY, ILEUS N. Director 34 TURNBERRY, SPRINGFIELD, IL
BUCKLEY THOMAS E Agent 7501 NORTH AIRPORT ROAD, NAPLES, FL, 33942

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 1993-05-10 H. M. BUCKLEY & SONS, INC. -
REGISTERED AGENT NAME CHANGED 1993-03-25 BUCKLEY THOMAS E -
REGISTERED AGENT ADDRESS CHANGED 1993-03-25 7501 NORTH AIRPORT ROAD, NAPLES, FL 33942 -
CHANGE OF PRINCIPAL ADDRESS 1991-03-29 RR 6 MEADOWBROOK RD, P O BOX 1237, SPRINGFIELD, IL 62705 -
CHANGE OF MAILING ADDRESS 1991-03-29 RR 6 MEADOWBROOK RD, P O BOX 1237, SPRINGFIELD, IL 62705 -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-06-08
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State