Search icon

B.U.C.H. OF LEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: B.U.C.H. OF LEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.U.C.H. OF LEE COUNTY, 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: 27 Jun 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000055433
FEI/EIN Number 650678529

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

Address: 2221 SW 43RD LANE, CAPE CORAL, FL, 33914, US
Mail Address: 2221 SW 43RD LANE, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTERER SIGRID Director 2221 SW 43RD LANE, CAPE CORAL, FL, 33914
DIAMOND INTERNATIONAL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-19 2221 SW 43RD LANE, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 1998-05-19 2221 SW 43RD LANE, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 1998-05-19 DIAMOND INTERNATIONAL -
REGISTERED AGENT ADDRESS CHANGED 1998-05-19 2221 SW 43RD LANE, C/O SIGRID LITTERER, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-09
DOCUMENTS PRIOR TO 1997 1996-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State