Search icon

BCP TECHNICAL SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BCP TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 1981 (44 years ago)
Document Number: F40939
FEI/EIN Number 592114477
Address: 3850 N. Causeway Blvd STE 970, Metairie, LA, 70002, US
Mail Address: 3850 N. Causeway Blvd STE 970, Metairie, LA, 70002, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1139463
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-511-012
State:
ALABAMA
Type:
Headquarter of
Company Number:
1315048
State:
NEW YORK
Type:
Headquarter of
Company Number:
20221492321
State:
COLORADO
Type:
Headquarter of
Company Number:
2814106
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3609566
State:
IDAHO

Key Officers & Management

Name Role Address
LORMAND GREGORY J President 3850 N. CAUSEWAY BLVD STE 9700, METAIRIE, LA, 70002
NELSON LAUREN Vice President 3850 N. CAUSEWAY BLVD STE 9700, METAIRIE, LA, 70002
KNOUS WILLIAM Vice President 3850 N. CAUSEWAY BLVD STE 9700, METAIRIE, LA, 70002
Gillman Thomas Director 3601 La Grange Pkwy, TOANO, VA, 23168
Kuykendall James Director 3601 La Grange Pkwy, TOANO, VA, 23168
Stocks Raymond J Director 3601 La Grange Pkwy, TOANO, VA, 23168
STAUBUS CHRIS L Agent 791-B SAN CHRISTOPHER DRIVE, DUNEDIN, FL, 34698

Unique Entity ID

Unique Entity ID:
J1RLBG639MB3
CAGE Code:
1RWN1
UEI Expiration Date:
2026-03-05

Business Information

Activation Date:
2025-03-07
Initial Registration Date:
2001-10-01

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 3850 N. Causeway Blvd STE 970, Metairie, LA 70002 -
CHANGE OF MAILING ADDRESS 2024-02-20 3850 N. Causeway Blvd STE 970, Metairie, LA 70002 -
REGISTERED AGENT NAME CHANGED 2013-03-07 STAUBUS, CHRIS L -
REGISTERED AGENT ADDRESS CHANGED 2010-03-05 791-B SAN CHRISTOPHER DRIVE, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State