Search icon

BHC ASSETS, INC. - Florida Company Profile

Company Details

Entity Name: BHC ASSETS, 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: 29 Sep 1995 (30 years ago)
Date of dissolution: 28 Jan 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jan 2002 (23 years ago)
Document Number: F95000004752
FEI/EIN Number 650439834

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

Address: 5355 TOWN CENTER ROAD, SUITE 200, BOCA RATON, FL, 33486
Mail Address: 1211 AVE. OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036
ZIP code: 33486
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SIEGEL HERBERT J President 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10153
SIEGEL HERBERT J Chairman 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10153
SIEGEL WILLIAM D Director 767 5TH AVE 46TH FLOOR, NEW YORK, NY, 10153
SIEGEL WILLIAM D Senior Vice President 767 5TH AVE 46TH FLOOR, NEW YORK, NY, 10153
MERKEL JOELEN K Director 5355 TOWN CENTER ROAD, SUITE 200, BOCA RATON, FL, 33486
KELLY BRIAN Vice President 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10153
MERKEL JOELEN Vice President 5355 TOWN CENTER ROAD, SUITE 200, BOCA RATON, FL, 33486
MERKEL JOELEN Treasurer 5355 TOWN CENTER ROAD, SUITE 200, BOCA RATON, FL, 33486
MERKEL JOELEN Assistant Secretary 5355 TOWN CENTER ROAD, SUITE 200, BOCA RATON, FL, 33486
FISCHER DAVID J Assistant Secretary 345 PARK AVENUE, NEW YORK, NY, 10154

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-01-28 - -
CHANGE OF MAILING ADDRESS 2002-01-28 5355 TOWN CENTER ROAD, SUITE 200, BOCA RATON, FL 33486 -
REINSTATEMENT 1997-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-05 5355 TOWN CENTER ROAD, SUITE 200, BOCA RATON, FL 33486 -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Withdrawal 2002-01-28
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-03-02
REINSTATEMENT 1997-11-05
ANNUAL REPORT 1996-03-16
DOCUMENTS PRIOR TO 1997 1995-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State