Entity Name: | B.C. DISTRIBUTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Oct 1981 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2002 (22 years ago) |
Document Number: | F46642 |
FEI/EIN Number | 59-2137267 |
Address: | 4414 NE 5TH TERR, OAKLAND PARK, FL 33334 |
Mail Address: | 4414 NE 5TH TERR, OAKLAND PARK, FL 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | B.C. DISTRIBUTION COMPANY, COLORADO | 20071058862 | COLORADO |
Name | Role | Address |
---|---|---|
CROMARTIE, BRUCE | Agent | 4414 NE 5TH TERR, OAKLAND PARK, FL 33334 |
Name | Role | Address |
---|---|---|
CROMARTIE, BRUCE | President | 398 NE 38TH STREET, OAKLAND PARK, FL 33308 |
Name | Role | Address |
---|---|---|
CROMARTIE, BRUCE | Vice President | 398 NE 38TH STREET, OAKLAND PARK, FL 33308 |
Name | Role | Address |
---|---|---|
CROMARTIE, BRUCE | Secretary | 398 NE 38TH STREET, OAKLAND PARK, FL 33308 |
Name | Role | Address |
---|---|---|
CROMARTIE, BRUCE | Treasurer | 398 NE 38TH STREET, OAKLAND PARK, FL 33308 |
Name | Role | Address |
---|---|---|
CROMARTIE, BRUCE | Director | 398 NE 38TH STREET, OAKLAND PARK, FL 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G00242900228 | B.C. SURF & SPORT | ACTIVE | 2000-08-29 | 2025-12-31 | No data | 398 NE 38TH STREET, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 4414 NE 5TH TERR, OAKLAND PARK, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 4414 NE 5TH TERR, OAKLAND PARK, FL 33334 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 4414 NE 5TH TERR, OAKLAND PARK, FL 33334 | No data |
AMENDMENT | 2002-09-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-05 | CROMARTIE, BRUCE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State