Search icon

BC-MC BETTER CONTROL MEDICAL COMPUTERS INC. - Florida Company Profile

Company Details

Entity Name: BC-MC BETTER CONTROL MEDICAL COMPUTERS 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: 07 Nov 1996 (28 years ago)
Date of dissolution: 22 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jan 2022 (3 years ago)
Document Number: F96000005830
FEI/EIN Number 522006743

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

Address: 2143 Odessa Circle, The Villages, FL, 32162, US
Mail Address: 2143 ODESSA CIRCLE, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter

Key Officers & Management

Name Role Address
ALBISSER A M D Director 2143 Odessa Circle, The Villages, FL, 32162
ALBISSER MARIANNE SPERL President 2143 Odessa Circle, The Villages, FL, 32162
ALBISSER JOHN GREGORY Vice President 2143 Odessa Circle, The Villages, FL, 32162
Albisser Jeremy. B Director 2143 ODESSA CIRCLE, THE VILLAGES, FL, 32162
Albisser David A Chief Financial Officer 2143 ODESSA CIRCLE, THE VILLAGES, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000063188 CPDC CENTER FOR PERFECT DIABETES CONTROL EXPIRED 2013-06-22 2018-12-31 - 2143 ODESSA CIRCLE, THE VILLAGES, FL, 32162
G08035700008 2ND OPINION EXPIRED 2008-02-04 2013-12-31 - 1400 SOUTH OCEAN DR #604, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-22 - -
CHANGE OF MAILING ADDRESS 2022-01-22 2143 Odessa Circle, The Villages, FL 32162 -
REGISTERED AGENT CHANGED 2022-01-22 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 2143 Odessa Circle, The Villages, FL 32162 -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
WITHDRAWAL 2022-01-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State