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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHEN BUCKLEY VS SARAH BUCKLEY | 5D2016-1120 | 2016-04-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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