Search icon

BUCHANS LANDING RESORT, INC. - Florida Company Profile

Company Details

Entity Name: BUCHANS LANDING RESORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCHANS LANDING RESORT, 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: 13 Apr 1998 (27 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: P98000033971
FEI/EIN Number 650829151

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

Address: 1325 Bayshore Dr., ENGLEWOOD, FL, 34223, US
Mail Address: 1325 Bayshore Dr., ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEALS J. TAYLOR J President 1325 BAYSHORE DR, ENGLEWOOD, FL, 34223
MEALS CINDY P Vice President 1325 BAYSHORE DR, ENGLEWOOD, FL, 34223
MEALS J. TAYLOR J Agent 1325 BAYSHORE DR., ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08105700124 DEARBORN CORNER MARKET EXPIRED 2008-04-14 2013-12-31 - 599 W DEARBORN ST, ENGLEWOOD, FL, 34223
G08044700020 THE CORNER STONE EXPIRED 2008-02-13 2013-12-31 - 599 W DEARBORN ST, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1325 Bayshore Dr., ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2024-02-05 1325 Bayshore Dr., ENGLEWOOD, FL 34223 -
AMENDMENT 2016-11-21 - -
REGISTERED AGENT NAME CHANGED 2012-02-12 MEALS, J. TAYLOR JR. -
REINSTATEMENT 2010-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4339978105 2020-07-16 0455 PPP 599 W. DEARBORN ST., ENGLEWOOD, FL, 34223
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28004
Loan Approval Amount (current) 28004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENGLEWOOD, SARASOTA, FL, 34223-0001
Project Congressional District FL-17
Number of Employees 5
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28180.58
Forgiveness Paid Date 2021-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State