Search icon

BCI OF VIRGINIA INC. - Florida Company Profile

Company Details

Entity Name: BCI OF VIRGINIA 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: 27 Jun 1994 (31 years ago)
Date of dissolution: 09 Jan 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jan 2002 (23 years ago)
Document Number: F94000003643
FEI/EIN Number 541117771

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

Address: 175 BROAD HOLLOW ROAD, ATTN: MICHELE DECHIARO, MELVILLE, NY, 11747, US
Mail Address: 175 BROAD HOLLOW ROAD, ATTN: MICHELE DECHIARO, MELVILLE, NY, 11747, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BERRY, S.A. Executive Vice President 4440 BROOKFIELD CORP. DR., CHANTILLY, VA
PFISTER P. C/O ADECCO CB 100 REDWOOD SHORES PKWY, REDWOOD CITY, CA, 94065
KIPP R.R. President 4440 BROOKFIELD CORP. DR, CHANTILLY, VA
KIPP R.R. Director 4440 BROOKFIELD CORP. DR, CHANTILLY, VA
KIPP R.R. Chairman 4440 BROOKFIELD CORP. DR, CHANTILLY, VA
COMRIE R.E. Vice President 4440 BROOKFIELD CORP DR, CENTREVILLE, VA
COMRIE R.E. Secretary 4440 BROOKFIELD CORP DR, CENTREVILLE, VA
COMRIE R.E. Chief Financial Officer 4440 BROOKFIELD CORP DR, CENTREVILLE, VA
CLOUTIER R Vice President 4440 BROOKFIELD CORP. DR, CHANTILLY, VA, 201511641
WEBER FELIX Director 100 REDWOOD SHORES PKWY, REDWOOD CITY, CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-09 175 BROAD HOLLOW ROAD, ATTN: MICHELE DECHIARO, MELVILLE, NY 11747 -
CHANGE OF MAILING ADDRESS 2002-01-09 175 BROAD HOLLOW ROAD, ATTN: MICHELE DECHIARO, MELVILLE, NY 11747 -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Withdrawal 2002-01-09
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State