Search icon

BUCKALOT, INC. - Florida Company Profile

Company Details

Entity Name: BUCKALOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCKALOT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 1992 (33 years ago)
Document Number: V60311
FEI/EIN Number 650358129

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

Address: OCEAN REEF CLUB, MV 17B, KEY LARGO, FL, 33037, US
Mail Address: 1019 MAJESTIC DR., SUITE 310, LEXINGTON, KY, 40513, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY, MICHAEL T. Director 1019 MAJESTIC DR., SUITE 310, LEXINGTON, KY, 40513
LEVY, MICHAEL T. President 1019 MAJESTIC DR., SUITE 310, LEXINGTON, KY, 40513
LEVY MARGARET Secretary 1019 MAJESTIC DR., SUITE 310, LEXINGTON, KY, 40513
PSOINOS GEORGE . PA.A Agent 1615 FORUM PLACE, SUITE 500, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 1615 FORUM PLACE, SUITE 500, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2006-01-11 OCEAN REEF CLUB, MV 17B, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-16 OCEAN REEF CLUB, MV 17B, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 1996-04-16 PSOINOS, GEORGE . PA.A -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State