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 |
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 |
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 |
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 | - | - |
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