Search icon

BUCKINGHAM STABLES, INC. - Florida Company Profile

Company Details

Entity Name: BUCKINGHAM STABLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCKINGHAM STABLES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2010 (15 years ago)
Document Number: P98000036455
FEI/EIN Number 650830246

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

Address: 1900 SUNSET HARBOUR DRIVE, PH2, MIAMI BEACH, FL, 33139, US
Mail Address: 1900 SUNSET HARBOUR DRIVE, PH2, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
HAMMER JACK T Director 1900 SUNSET HARBOUR DR, PH 2, MIAMI BEACH, FL, 33139
TRIVERS DOUGLAS C Secretary 6300 Powers Ferry Rd STE 600-339, Atlanta, GA, 30339

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-04 BUSINESS FILINGS INCORPORATED -
REINSTATEMENT 2010-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-11
Reg. Agent Change 2020-11-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State