Search icon

BUCK FAMILY ENTERPRISES, INC.

Company Details

Entity Name: BUCK FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2014 (11 years ago)
Document Number: P14000037847
FEI/EIN Number 46-5438674
Address: 15360 County Road 565A, Groveland, FL, 34736, US
Mail Address: 15360 county Rd 565a, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Buck Kendall Agent 5540 Mary's Villa Rd, Groveland, FL, 34736

President

Name Role Address
BUCK KENDALL W President 5540 Mary's Villa Rd, Groveland, FL, 34736

Vice President

Name Role Address
BUCK KATHLEEN Vice President 5540 Mary's Villa Rd, Groveland, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000025274 HERITAGE FLOORING & MORE ACTIVE 2024-02-15 2029-12-31 No data 5540 MARYS VILLA ROAD, 15360 COUNTY ROAD 565A SUIT D, GROVELAND, FL, 34736
G14000052605 HERITAGE FLOORING INC. EXPIRED 2014-05-30 2019-12-31 No data 14512 INDIAN RIDGE TRAIL, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-01 15360 County Road 565A, Suite D, Groveland, FL 34736 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 5540 Mary's Villa Rd, Groveland, FL 34736 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 15360 County Road 565A, Suite D, Groveland, FL 34736 No data
REGISTERED AGENT NAME CHANGED 2015-04-21 Buck, Kendall No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State