-
Home Page
›
-
Counties
›
-
Hillsborough
›
-
33609
›
-
B.C.E., INC.
Company Details
Entity Name: |
B.C.E., INC. |
Jurisdiction: |
FLORIDA |
Filing Type: |
Domestic Profit |
Status: |
Inactive
|
Date Filed: |
07 Dec 1960 (64 years ago)
|
Document Number: |
242667 |
FEI/EIN Number |
590916965 |
Address: |
SUITE 101, 5422 BAY CENTER DRIVE, TAMPA FLA, 33609 |
Mail Address: |
SUITE 101, 5422 BAY CENTER DRIVE, TAMPA FLA, 33609 |
ZIP code: |
33609
|
County: |
Hillsborough |
Place of Formation: |
FLORIDA |
Agent
Name |
Role |
Address |
MAHONEY, M.J.
|
Agent
|
5401 WEST KENNEDY BLVD., TAMPA, FL, 33609
|
President
Name |
Role |
Address |
MAGERMAN, ALAN P.
|
President
|
5401 WEST KENNEDY BLVD., TAMPA, FL
|
Director
Name |
Role |
Address |
MAGERMAN, ALAN P.
|
Director
|
5401 WEST KENNEDY BLVD., TAMPA, FL
|
TICOULAT, GABRIEL J.
|
Director
|
1675 PTARMIGAN DRIVE, WALNUT CREEK, CA
|
Vice President
Name |
Role |
Address |
MAHONEY, MICHAEL J.JR.
|
Vice President
|
5401 WEST KENNEDY BLVD., TAMPA, FL
|
Secretary
Name |
Role |
Address |
TEUFEL, RUTH A.(ASS)
|
Secretary
|
5401 WEST KENNEDY BLVD., TAMPA, FL
|
PEEK, SCOTT I.
|
Secretary
|
5401 WEST KENNEDY BLVD., TAMPA, FL..
|
Treasurer
Name |
Role |
Address |
PEEK, SCOTT I.
|
Treasurer
|
5401 WEST KENNEDY BLVD., TAMPA, FL..
|
Events
Event Type |
Filed Date |
Value |
Description |
MERGER
|
1977-06-30
|
No data
|
MERGING INTO: 211981
|
NAME CHANGE AMENDMENT
|
1976-10-06
|
B.C.E., INC.
|
No data
|
NAME CHANGE AMENDMENT
|
1972-09-06
|
MASS PROPERTY APPRAISAL, INC.
|
No data
|
Date of last update: 02 Feb 2025
Sources:
Florida Department of State