Search icon

B.C.E. TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: B.C.E. TECHNOLOGIES, 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: 11 May 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F94000002455
FEI/EIN Number 592942163

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

Address: 618 WARE BLVD., TAMPA, FL, 33619
Mail Address: P.O. BOX 20929, MIAMI, FL, 33142, US
ZIP code: 33619
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LEMAY JOHN D Director 127 PUBLIC SQUARE , 28TH FLOOR, CLEVELAND, OH, 441141306
CLARKE MICHAEL Executive Vice President 618 WARE BLVD., TAMPA, FL, 33619
CLARKE MICHAEL Secretary 618 WARE BLVD., TAMPA, FL, 33619
GARCIA & ORTIZ, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-03-04 618 WARE BLVD., TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2005-03-04 GARCIA & ORTIZ -
REGISTERED AGENT ADDRESS CHANGED 2005-03-04 888 EXECUTIVE CENTER DR W, SUITE 101, MIAMI, FL 33102 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-25 618 WARE BLVD., TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-06-09
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State