Search icon

BCSI INC. - Florida Company Profile

Company Details

Entity Name: BCSI 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: 12 Dec 1994 (30 years ago)
Date of dissolution: 04 Oct 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Oct 2004 (21 years ago)
Document Number: F94000006318
FEI/EIN Number 742724593

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

Address: 201 EAST FOURTH STREET, CINCINNATI, OH, 45202, US
Mail Address: 201 EAST FOURTH STREET, CINCINNATI, OH, 45202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BROWN SHANE Director 201 E. 4TH STREET, CINCINNATI, OH, 45202
CASSIDY JOHN F President 201 E. 4TH STREET, CINCINNATI, OH, 45202
CASSIDY JOHN F Chief Executive Officer 201 E. 4TH STREET, CINCINNATI, OH, 45202
PETERSON MARK W Treasurer 201 E FOURTH STREET, CINCINNATI, OH, 45202
COLLINS AMY Secretary 201 E 4TH ST, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 201 EAST FOURTH STREET, CINCINNATI, OH 45202 -
CHANGE OF MAILING ADDRESS 2004-04-28 201 EAST FOURTH STREET, CINCINNATI, OH 45202 -
NAME CHANGE AMENDMENT 2003-07-11 BCSI INC. -
NAME CHANGE AMENDMENT 1999-11-16 BROADWING COMMUNICATIONS SERVICES INC. -
NAME CHANGE AMENDMENT 1998-07-16 IXC COMMUNICATIONS SERVICES, INC. -

Documents

Name Date
Withdrawal 2004-10-04
ANNUAL REPORT 2004-04-28
Name Change 2003-07-11
ANNUAL REPORT 2003-03-11
ANNUAL REPORT 2002-04-28
Reg. Agent Change 2002-01-14
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-15
Name Change 1999-11-16
ANNUAL REPORT 1999-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State