Search icon

BUCCANEER MORTGAGE AND INVESTMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: BUCCANEER MORTGAGE AND INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCCANEER MORTGAGE AND INVESTMENT CORPORATION 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: 16 Jul 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000060141
FEI/EIN Number 593394922

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

Address: 3800 DR MLK JR ST N, ST. PETERSBURG, FL, 33703
Mail Address: 3800 DR MLK JR ST N, ST. PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG DEBORAH T President 3800 DR MLK JR ST N, ST. PETERSBURG, FL, 33703
CRAIG DEBORAH T Treasurer 3800 DR MLK JR ST N, ST. PETERSBURG, FL, 33703
CRAIG DEBORAH T Secretary 3800 DR MLK JR ST N, ST. PETERSBURG, FL, 33703
MCGUIRE EDINA Vice President 614 CAPISTRINO CT, LARGO, FL, 33711
CRAIG NICHOLAS Vice President 3800 DR MLK JR ST N, ST. PETERSBURG, FL, 33703
CRAIG DEBORAH T Agent 3800 DR MLK JR ST N, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 3800 DR MLK JR ST N, ST. PETERSBURG, FL 33703 -
AMENDMENT 2012-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-23 3800 DR MLK JR ST N, ST. PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2012-07-23 3800 DR MLK JR ST N, ST. PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 2009-03-24 CRAIG, DEBORAH T -
REINSTATEMENT 2006-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-07-17 - -

Documents

Name Date
ANNUAL REPORT 2013-02-01
Amendment 2012-07-23
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-06
REINSTATEMENT 2006-09-21
Amendment 2006-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State