Search icon

BCT INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: BCT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Aug 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Sep 1992 (33 years ago)
Document Number: 849976
FEI/EIN Number 222358849

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

Address: 2810 East Oakland Park Boulevard, FT.LAUDERDALE, FL, 33306, US
Mail Address: 2810 East Oakland Park Boulevard, FT.LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Wilkerson Bill A President 2810 E OAKLAND PARK BLVD.,STE.308, FT.LAUDERDALE, FL, 33306
ANNA PILIPENKO CORP 2810 E OAKLAND PARK BLVD.,STE 308, FT.LAUDERDALE, FL, 33306
WILLIAM WILKERSON REVOCABLE TRUST Trustee 2810 E OAKLAND PARK BLVD.,STE.308, FT.LAUDERDALE, FL, 33306
WILKERSON WILLIAM Agent 2810 E OAKLAND PARK BLVD,STE. 308, FORT LAUDERDALE, FL, 33306

Form 5500 Series

Employer Identification Number (EIN):
222358849
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044771 PELICAN PAPER PRODUCTS EXPIRED 2016-05-03 2021-12-31 - 3000 NE 30TH PLACE/5TH FLOOR, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 2810 E OAKLAND PARK BLVD,STE. 308, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2020-12-30 2810 East Oakland Park Boulevard, Suite 308, FT.LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 2810 East Oakland Park Boulevard, Suite 308, FT.LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2005-04-29 WILKERSON, WILLIAM -
NAME CHANGE AMENDMENT 1992-09-21 BCT INTERNATIONAL, INC. -
NAME CHANGE AMENDMENT 1988-10-24 AMERICAN FRANCHISE GROUP, INC. -
NAME CHANGE AMENDMENT 1986-06-23 BUSINESS CARDS TOMORROW, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
201636.95
Total Face Value Of Loan:
201636.95
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233780.00
Total Face Value Of Loan:
233780.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233780
Current Approval Amount:
233780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
236559.38
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201636.95
Current Approval Amount:
201636.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202925.19

Date of last update: 02 Jun 2025

Sources: Florida Department of State