Search icon

BYC, INC.

Company Details

Entity Name: BYC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Nov 1993 (31 years ago)
Date of dissolution: 01 May 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 May 2009 (16 years ago)
Document Number: F93000005296
FEI/EIN Number 34-1754037
Address: 6140 PARKLAND BLVD., STE 110, MAYFIELD HEIGHTS, OH 44124
Mail Address: 6140 PARKLAND BLVD., STE 110, MAYFIELD HEIGHTS, OH 44124
Place of Formation: DELAWARE

President

Name Role Address
TOMSICH, ROBERT J President 6140 PARKLAND BLVD., MAYFIELD HEIGHTS, OH 44124

Director

Name Role Address
TOMSICH, ROBERT J Director 6140 PARKLAND BLVD., MAYFIELD HEIGHTS, OH 44124
TOMSICH, JOHN R Director 6140 PARKLAND BLVD, MAYFIELD HTS, OH 44124

Vice President

Name Role Address
BIACOFSKY, JOHN Vice President 6140 PARKLAND BLVD., MAYFIELD HEIGHTS, OH 44124
BRAINARD, PATRICK J Vice President 6140 PARKLAND BLVD., CLEVELAND, OH 44124

Assistant Secretary

Name Role Address
BIACOFSKY, JOHN Assistant Secretary 6140 PARKLAND BLVD., MAYFIELD HEIGHTS, OH 44124

Secretary

Name Role Address
BRAINARD, PATRICK J Secretary 6140 PARKLAND BLVD., CLEVELAND, OH 44124

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-08-20 6140 PARKLAND BLVD., STE 110, MAYFIELD HEIGHTS, OH 44124 No data
CHANGE OF MAILING ADDRESS 1999-08-20 6140 PARKLAND BLVD., STE 110, MAYFIELD HEIGHTS, OH 44124 No data

Documents

Name Date
Withdrawal 2009-05-01
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State