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 |
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 |
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 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-02 |
Domestic Profit | 2019-12-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State