Search icon

STEPHEN BUCKLEY INC. - Florida Company Profile

Company Details

Entity Name: STEPHEN BUCKLEY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN BUCKLEY 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: 01 Apr 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P96000030294
FEI/EIN Number 650653728

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

Address: 1201 RIVER REACH DR, #519, FT LAUDERDALE, FL, 33315, US
Mail Address: 1201 RIVER REACH DR, #519, FT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKLEY STEPHEN D President 1201 RIVER REACH DRIVE #519, FORT LAUDERDALE, FL, 33315
BUCKLEY STEPHEN D Agent 1201 RIVER REACH DR, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-20 BUCKLEY, STEPHEN D -
REGISTERED AGENT ADDRESS CHANGED 2003-10-30 1201 RIVER REACH DR, #519, FT LAUDERDALE, FL 33315 -
CANCEL ADM DISS/REV 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-22 1201 RIVER REACH DR, #519, FT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 1998-05-22 1201 RIVER REACH DR, #519, FT LAUDERDALE, FL 33315 -

Court Cases

Title Case Number Docket Date Status
STEPHEN BUCKLEY VS SARAH BUCKLEY 5D2016-1120 2016-04-04 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2016-DR-349

Parties

Name STEPHEN BUCKLEY INC.
Role Appellant
Status Active
Name SARAH BUCKLEY
Role Appellee
Status Active
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-05-04
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2016-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORDER IN CONFIDENTIAL
Docket Date 2016-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/30/16
On Behalf Of STEPHEN BUCKLEY

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State