Entity Name: | BUCHANS LANDING RESORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Apr 1998 (27 years ago) |
Date of dissolution: | 30 Dec 2024 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2024 (a month ago) |
Document Number: | P98000033971 |
FEI/EIN Number | 65-0829151 |
Address: | 1325 Bayshore Dr., ENGLEWOOD, FL 34223 |
Mail Address: | 1325 Bayshore Dr., ENGLEWOOD, FL 34223 |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEALS, J. TAYLOR JR. | Agent | 1325 BAYSHORE DR., ENGLEWOOD, FL 34223 |
Name | Role | Address |
---|---|---|
MEALS, J. TAYLOR JR | President | 1325 BAYSHORE DR, ENGLEWOOD, FL 34223 |
Name | Role | Address |
---|---|---|
MEALS, CINDY P | Vice President | 1325 BAYSHORE DR, ENGLEWOOD, FL 34223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08105700124 | DEARBORN CORNER MARKET | EXPIRED | 2008-04-14 | 2013-12-31 | No data | 599 W DEARBORN ST, ENGLEWOOD, FL, 34223 |
G08044700020 | THE CORNER STONE | EXPIRED | 2008-02-13 | 2013-12-31 | No data | 599 W DEARBORN ST, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 1325 Bayshore Dr., ENGLEWOOD, FL 34223 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 1325 Bayshore Dr., ENGLEWOOD, FL 34223 | No data |
AMENDMENT | 2016-11-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-12 | MEALS, J. TAYLOR JR. | No data |
REINSTATEMENT | 2010-12-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-23 |
Amendment | 2016-11-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State