Search icon

BUCCANEER TRADING COMPANY - Florida Company Profile

Company Details

Entity Name: BUCCANEER TRADING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCCANEER TRADING COMPANY 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: 19 Oct 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000089174
FEI/EIN Number 650897092

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

Address: 19212 WEST LAKE DRIVE, MIAMI, FL, 33015
Mail Address: 19212 WEST LAKE DRIVE, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPARD MARVIN Director 19212 W. LAKE DR., MIAMI, FL, 33015
SHEPARD MARVIN Vice President 19212 W. LAKE DR., MIAMI, FL, 33015
SHEPARD JACQUELINE Director 19212 W. LAKE DR., MAIMI, FL, 33015
SHEPARD JACQUELINE President 19212 W. LAKE DR., MAIMI, FL, 33015
SHEPARD ADAM M Director 6813 BROOKLINE DRIVE, HIALEAH, FL, 33015
SHEPARD ADAM M Executive Vice President 6813 BROOKLINE DRIVE, HIALEAH, FL, 33015
SHEPARD DARCY Director 6709 BROOKLINE DR, MIAMI, FL, 33015
SHEPARD J. Agent 19212 WEST LAKE DRIVE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-07-21
ANNUAL REPORT 2005-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State