Search icon

AAA BUCHANAN & ASSOCIATES, INC.

Company Details

Entity Name: AAA BUCHANAN & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Oct 1991 (33 years ago)
Date of dissolution: 05 Feb 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2001 (24 years ago)
Document Number: S87969
FEI/EIN Number 59-3089632
Address: 316 W CENTRAL AVE, #414, WINTER HAVEN, FL 33880
Mail Address: P.O. BOX 7092, WINTER HAVEN, FL 33883-7092
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GILLIS, NANCY Agent 316 W CENTRAL AVE, #414, WINTER HAVEN, FL 33880

Treasurer

Name Role Address
PEELER, GARY A Treasurer 316 WEST CENTRAL AVENUE #414, WINTER HAVEN, FL 33880

Director

Name Role Address
GILLIS, RAYMOND F Director 316 WEST CENTRAL AVENUE #414, WINTER HAVEN, FL 33880

President

Name Role Address
PEELER, GARY A President 316 WEST CENTRAL AVENUE #414, WINTER HAVEN, FL 33880

Vice President

Name Role Address
GILLIS, NANCY Vice President 316 WEST CENTRAL AVENUE #414, WINTER HAVEN, FL 33880

Secretary

Name Role Address
GILLIS, NANCY Secretary 316 WEST CENTRAL AVENUE #414, WINTER HAVEN, FL 33880

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-02-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 316 W CENTRAL AVE, #414, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 316 W CENTRAL AVE, #414, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 1996-05-01 316 W CENTRAL AVE, #414, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT NAME CHANGED 1992-06-12 GILLIS, NANCY No data

Documents

Name Date
Voluntary Dissolution 2001-02-05
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-08-07
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State