Search icon

BUCKHEAD SOUTH, INC.

Company Details

Entity Name: BUCKHEAD SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jun 1991 (34 years ago)
Date of dissolution: 19 Oct 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Oct 2001 (23 years ago)
Document Number: S63493
FEI/EIN Number 65-0275668
Address: 10337 N COMMERCE PKWY, MIRAMAR, FL 33025
Mail Address: 10337 N COMMERCE PKWY, MIRAMAR, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HENNEFORTH, RICHARD Agent 13831 SW 59TH STREET, MIAMI, FL 33183

Director

Name Role Address
BOYNTON, SCOTT M. Director 10337 N COMMERCE PKWY, MIRAMAR, FL

Vice President

Name Role Address
WEISMAN, EDWARD J Vice President 10337 N COMMERCE PKWY, MIRAMAR, FL 33025
BOYNTON, MANUELA Vice President 10337 N COMMERCE PKWY, MIRAMAR, FL 33025

Treasurer

Name Role Address
BOYNTON, MANUELA Treasurer 10337 N COMMERCE PKWY, MIRAMAR, FL 33025

Events

Event Type Filed Date Value Description
MERGER 2001-10-19 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS S63494. MERGER NUMBER 900000038939
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 10337 N COMMERCE PKWY, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 1999-03-04 10337 N COMMERCE PKWY, MIRAMAR, FL 33025 No data
REGISTERED AGENT NAME CHANGED 1997-05-19 HENNEFORTH, RICHARD No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-19 13831 SW 59TH STREET, MIAMI, FL 33183 No data

Documents

Name Date
Merger Sheet 2001-10-19
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State