Search icon

BUCKET LIST CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: BUCKET LIST CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCKET LIST CHARTERS, 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: 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: 18 Dec 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20000000383
FEI/EIN Number APPLIED FOR

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

Address: 202 Fairmont Street, Clearwater, FL, 33755, US
Mail Address: P O BOX 2650, BRANDON, FL, 33509
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND SHIRLENE Y President P O BOX 2650, BRANDON, FL, 33509
HAMMOND STEPHEN D Vice President P O BOX 2650, BRANDON, FL, 33509
HAMMOND SHIRLENE Y Agent 202 Fairmont Street, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-02 202 Fairmont Street, Clearwater, FL 33755 -
REGISTERED AGENT NAME CHANGED 2022-11-02 HAMMOND, SHIRLENE Y -
REGISTERED AGENT ADDRESS CHANGED 2022-11-02 202 Fairmont Street, Clearwater, FL 33755 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-11-02
Domestic Profit 2019-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State