Search icon

BUCKETEERS.CLUB INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: BUCKETEERS.CLUB INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCKETEERS.CLUB INTERNATIONAL 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: 27 Jul 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P98000066426
FEI/EIN Number 650853910

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

Address: 12301 SW 62 Ave, MIAMI, FL, 33156, US
Mail Address: 10757 SW 104 St, MIAMI, FL, 33176, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDALL WILLIAM President 12301 SW 62ND AVE, MIAMI, FL, 33156
RANDALL WILLIAM Agent 12301 SW 62 Ave, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-28 12301 SW 62 Ave, MIAMI, FL 33156 -
NAME CHANGE AMENDMENT 2015-08-07 BUCKETEERS.CLUB INTERNATIONAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 12301 SW 62 Ave, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 12301 SW 62 Ave, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
Name Change 2015-08-07
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State