Search icon

BUCKET DOLLY, INC. - Florida Company Profile

Company Details

Entity Name: BUCKET DOLLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCKET DOLLY, 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: 03 Feb 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000010548
FEI/EIN Number 650727084

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

Address: 19375 CAROLINA CIR, BOCA ROTAN, FL, 33434
Mail Address: POB 880661, BOCA RATON, FL, 33488
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE A. LEVINE, P.A. Agent -
MURRAY EDWARD Secretary 19375 CAROLINA CIRCLE, BOCA RATON, FL, 33434
MURRAY EDWARD Treasurer 19375 CAROLINA CIRCLE, BOCA RATON, FL, 33434
MURRAY DONNA Vice President 19375 CAROLINA CIRCLE, BOCA RATON, FL, 33434
MURRAY EDWARD President 19375 CAROLINA CIRCLE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 19375 CAROLINA CIR, BOCA ROTAN, FL 33434 -
CHANGE OF MAILING ADDRESS 2006-03-20 19375 CAROLINA CIR, BOCA ROTAN, FL 33434 -

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State