Entity Name: | BIC PEN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Jan 1979 (46 years ago) |
Date of dissolution: | 03 Mar 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Mar 2000 (25 years ago) |
Document Number: | 842328 |
FEI/EIN Number |
060735597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 BIC DRIVE, MILFORD, CT, 06460 |
Mail Address: | 500 BIC DRIVE, MILFORD, CT, 06460 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MCETTRICK RICK | Vice President | 500 BIC DR, MILFORD, CT, 06460 |
TEAGUE JACK | GMVP | 14221 MEYER LAKE CIR, CLEARWATER, FL, 34629 |
WINTER RAY | PCO | 500 BIC DRIVE, MILFORD, CT, 06460 |
WILLIAMS DICK | Vice President | 500 BIC DR, MILFORD, CT, 06460 |
DUBOIS CHERYL A | Assistant Secretary | 500 BIC DRIVE, MILFORD, CT, 06460 |
ALEXIADES ALEXANDER | Director | 500 BIC DRIVE, MILFORD, CT, 06460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-03-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-06-24 | 500 BIC DRIVE, MILFORD, CT 06460 | - |
CHANGE OF MAILING ADDRESS | 1988-06-24 | 500 BIC DRIVE, MILFORD, CT 06460 | - |
Name | Date |
---|---|
Withdrawal | 2000-03-03 |
ANNUAL REPORT | 1999-03-23 |
ANNUAL REPORT | 1998-05-11 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State