Search icon

BCP TECHNICAL SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BCP TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BCP TECHNICAL SERVICES, INC. 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: 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: 11 Aug 1981 (44 years ago)
Document Number: F40939
FEI/EIN Number 592114477

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

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 Company Name Company Number State
Headquarter of BCP TECHNICAL SERVICES, INC., MISSISSIPPI 1139463 MISSISSIPPI
Headquarter of BCP TECHNICAL SERVICES, INC., ALABAMA 000-511-012 ALABAMA
Headquarter of BCP TECHNICAL SERVICES, INC., NEW YORK 1315048 NEW YORK
Headquarter of BCP TECHNICAL SERVICES, INC., COLORADO 20221492321 COLORADO
Headquarter of BCP TECHNICAL SERVICES, INC., CONNECTICUT 2814106 CONNECTICUT
Headquarter of BCP TECHNICAL SERVICES, INC., IDAHO 3609566 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

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State