Search icon

BUCCOLO BROTHERS INC

Company Details

Entity Name: BUCCOLO BROTHERS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Mar 2014 (11 years ago)
Document Number: P14000023439
FEI/EIN Number 46-5079174
Address: 3668 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124
Mail Address: 3668 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BUCCOLO, JUSTIN Agent 3668 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124

President

Name Role Address
BUCCOLO, JUSTIN President 3668 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124

Vice President

Name Role Address
BUCCOLO, NIKKI Vice President 3668 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124

Secretary

Name Role Address
Causey, Christina M Secretary 3668 W. Int'l. Speedway Blvd, Daytona Beach, FL 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000148884 DAYTONA BAIL BONDS ACTIVE 2024-12-09 2029-12-31 No data 3668 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124
G22000086942 ALLIANCE BAIL BONDS ACTIVE 2022-07-22 2027-12-31 No data 3668 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124
G14000052603 ALLIANCE BAIL BONDS ACTIVE 2014-05-30 2029-12-31 No data 3668 W INTERNATIONAL SPEEDWAY BLVD, SUITE A, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-15 3668 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-10-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-22

Date of last update: 22 Jan 2025

Sources: Florida Department of State