Search icon

LERUE BUCKNOR, P.A. - Florida Company Profile

Company Details

Entity Name: LERUE BUCKNOR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LERUE BUCKNOR, P.A. 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: 11 Jun 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000051964
FEI/EIN Number 650760613

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

Address: 10145 SUNRISE, LAKES BLVD #202, SUNRISE, FL, 33322, US
Mail Address: 3225 N Hiatus Road # 452004, Ft Lauderdale, FL, 33345, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKNOR LERUE Director 10145 SUNRISE LAKES BLVD #202, SUNRISE, FL, 33322
BUCKNOR LERUE Agent 3225 N Hiatus Road # 452004, Ft Lauderdale, FL, 33345

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-20 10145 SUNRISE, LAKES BLVD #202, SUNRISE, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 3225 N Hiatus Road # 452004, Ft Lauderdale, FL 33345 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 10145 SUNRISE, LAKES BLVD #202, SUNRISE, FL 33322 -
NAME CHANGE AMENDMENT 2004-10-25 LERUE BUCKNOR, P.A. -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State