Search icon

BURCH CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: BURCH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 1999 (26 years ago)
Branch of: BURCH CORPORATION, ALABAMA (Company Number 000-049-887)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Apr 2010 (15 years ago)
Document Number: F99000001439
FEI/EIN Number 630743048

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

Address: 200 MISSIONARY RIDGE DRIVE, BIRMINGHAM, AL, 35242, US
Mail Address: 200 Missionary Ridge Drive, BIRMINGHAM, AL, 35242, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
Baker John P President 200 Missionary Ridge Drive, Birmingham, AL, 35242
MCCULLEY ROBERT Vice President 1435 Trae Lane, Lithia Springs, GA, 30122
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015937 INSULPRO ACTIVE 2020-02-04 2025-12-31 - 6902, PARKE EAST BLVD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-23 200 MISSIONARY RIDGE DRIVE, BIRMINGHAM, AL 35242 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 200 MISSIONARY RIDGE DRIVE, BIRMINGHAM, AL 35242 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2018-02-02 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2010-04-20 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
DROPPING DBA 2002-10-04 BURCH CORPORATION -
CHANGING DBA 1999-09-01 STAPLES & STEVENS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-19
Reg. Agent Change 2018-02-02
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State