CHERYL BUCKER, P.A. - Florida Company Profile

Entity Name: | CHERYL BUCKER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 May 1998 (27 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Jan 2000 (26 years ago) |
Document Number: | P98000040693 |
FEI/EIN Number | 650833070 |
Address: | 50 N.E. 26th Avenue, Pompano Beach, FL, 33062, US |
Mail Address: | 50 NE 26 Avenue, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
City: | Pompano Beach |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCKER CHERYL | Agent | 50 NE 26 Avenue, POMPANO BEACH, FL, 33062 |
BUCKER CHERYL | Director | 50 NE 26 Avenue, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 50 N.E. 26th Avenue, Suite 402, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 50 N.E. 26th Avenue, Suite 402, Pompano Beach, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 50 NE 26 Avenue, Suite 402, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2000-02-05 | BUCKER, CHERYL | - |
AMENDMENT AND NAME CHANGE | 2000-01-18 | CHERYL BUCKER, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State