Search icon

BCIE CALIFORNIA, INC. - Florida Company Profile

Company Details

Entity Name: BCIE CALIFORNIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: F94000002344
FEI/EIN Number 330451884

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

Address: 6070 N FEDERAL HWY, SUITE 126, BOCA RATON, FL, 33487, US
Mail Address: 6070 N. FEDERAL HWY, SUITE 126, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CAMARA AUGUSTO President 23486 TORRE CIRCLE, BOCA RATON, FL
CAMARA AUGUSTO Director 23486 TORRE CIRCLE, BOCA RATON, FL
CAMARA JOSENILZA Vice President 5670 NW 74TH PL. APT. 205, COCONUT CREEK, FL
CAMARA ROEBRTO President 5670 NW 74TH PLACE, COCONUT CREEK, FL
CAMARA ROEBRTO Director 5670 NW 74TH PLACE, COCONUT CREEK, FL
CAMARA ROEBRTO Secretary 5670 NW 74TH PLACE, COCONUT CREEK, FL
CAMARA JOSENILZA Director 23486 TORRE CIR, BOCA RATON, FL
INGERSOLL LUCIANA Vice President 23466 TORRE CIRCEL, BOCA RATON, FL
INGERSOLL LUCIANA Director 23466 TORRE CIRCEL, BOCA RATON, FL
INGERSOLL LUCIANA Agent 6070 N. FEDERAL HWY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 6070 N FEDERAL HWY, SUITE 126, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 1996-05-01 6070 N FEDERAL HWY, SUITE 126, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 1996-05-01 INGERSOLL, LUCIANA -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 6070 N. FEDERAL HWY, SUITE 126, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State