Search icon

BCM ONE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BCM ONE, 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: 18 Jul 2002 (23 years ago)
Branch of: BCM ONE, INC., NEW YORK (Company Number 2042126)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jan 2015 (10 years ago)
Document Number: F02000003678
FEI/EIN Number 133896087

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

Mail Address: 295 MADISON AVENUE, NEW YORK, NY, 10017, US
Address: 295 MADISON AVE., FLOOR 5, NEW YORK, NY, 10017
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Fechter Douglas Chief Financial Officer 295 MADISON AVENUE, NEW YORK, NY, 10017
Kornmann Brian R President 295 MADISON AVE., NEW YORK, NY, 10017
Borow Elizabeth R Treasurer 295 MADISON AVE., NEW YORK, NY, 10017
Klein Jesse Vice President 295 MADISON AVE., NEW YORK, NY, 10017
Dunn Robert Vice President 295 MADISON AVE., NEW YORK, NY, 10017
Bloss Geoff Chief Executive Officer 295 MADISON AVENUE, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 295 MADISON AVE., FLOOR 5, NEW YORK, NY 10017 -
REGISTERED AGENT NAME CHANGED 2021-03-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2021-01-04 295 MADISON AVE., FLOOR 5, NEW YORK, NY 10017 -
NAME CHANGE AMENDMENT 2015-01-27 BCM ONE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000887049 TERMINATED 1000000183901 LEON 2010-08-06 2030-09-01 $ 4,351.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-05
Reg. Agent Change 2021-03-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State