Search icon

B & C SEWING MACHINE CORP. - Florida Company Profile

Company Details

Entity Name: B & C SEWING MACHINE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & C SEWING MACHINE CORP. 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: 10 Feb 1978 (47 years ago)
Date of dissolution: 21 Dec 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2004 (20 years ago)
Document Number: 559552
FEI/EIN Number 581339046

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

Address: 1411 BROADWAY, NEW YORK, NY, 10018, US
Mail Address: 1411 BROADWAY, NEW YORK, NY, 10018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESTLER HERBERT Chairman of the Board 1411 BROADWAY, NEW YORK, NY
CHESTLER STEVEN President 1411 BROADWAY, NEW YORK, NY
CHESTLER RITA Secretary 1411 BROADWAY, NEW YORK, NY, 10018
CHESTLER HERBERT M Agent 13853 MONACO WAY, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 13853 MONACO WAY, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-21 1411 BROADWAY, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 1997-03-21 1411 BROADWAY, NEW YORK, NY 10018 -
REGISTERED AGENT NAME CHANGED 1996-05-29 CHESTLER, HERBERT MR. -
REINSTATEMENT 1996-05-29 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
Voluntary Dissolution 2004-12-21
ANNUAL REPORT 2004-07-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State