Entity Name: | THE BCMT HOLDING COMPANY |
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 Oct 1997 (27 years ago) |
Branch of: | THE BCMT HOLDING COMPANY, CONNECTICUT (Company Number 0108051) |
Date of dissolution: | 06 Jun 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jun 2023 (2 years ago) |
Document Number: | F97000005874 |
FEI/EIN Number |
061027593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 WATERSIDE DR., FARMINGTON, CT, 06032, US |
Mail Address: | 30 WATERSIDE DRIVE, FARMINGTON, CT, 06032, UN |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
BURKE ROBERT J | President | 30 WATERSIDE DR., FARMINGTON, CT, 06032 |
COLLINS BRADFORD J | Vice President | 30 WATERSIDE DR., FARMINGTON, CT, 06032 |
Mantz Douglas | Secretary | 30 WATERSIDE DR., FARMINGTON, CT, 06032 |
Tharau Christopher | Treasurer | 30 WATERSIDE DR., FARMINGTON, CT, 06032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-06-06 | - | - |
CHANGE OF MAILING ADDRESS | 2023-06-06 | 30 WATERSIDE DR., FARMINGTON, CT 06032 | - |
REGISTERED AGENT CHANGED | 2023-06-06 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
NAME CHANGE AMENDMENT | 2020-09-25 | THE BCMT HOLDING COMPANY | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-06-06 |
ANNUAL REPORT | 2021-04-29 |
Name Change | 2020-09-25 |
ANNUAL REPORT | 2020-09-14 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State