Search icon

BFCC GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BFCC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BFCC GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Jul 1983 (42 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: G49170
FEI/EIN Number 592324588

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

Address: 1640 NW 2ND AVE., BOCA RATON, FL, 33432, US
Mail Address: 1640 NW 2ND AVE., BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHORR STEPHEN A Agent 1640 NW 2ND AVE., BOCA RATON, FL, 33432
SMITH DONALD R President 3430 NE 6TH TERRACE, POMPANO BEACH, FL, 33064
SMITH DONALD R Director 3430 NE 6TH TERRACE, POMPANO BEACH, FL, 33064
SCHORR STEPHEN A Vice President 1640 NW 2ND AVE., BOCA RATON, FL, 33432
SCHORR STEPHEN A Secretary 1640 NW 2ND AVE., BOCA RATON, FL, 33432
SCHORR STEPHEN A Treasurer 1640 NW 2ND AVE., BOCA RATON, FL, 33432
SCHORR STEPHEN A Director 1640 NW 2ND AVE., BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000154697 FIRST CHOICE CLEANING CONTRACTORS EXPIRED 2009-09-11 2014-12-31 - 3430 NE 6TH TERRACE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2019-04-01 BFCC GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 1640 NW 2ND AVE., BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1640 NW 2ND AVE., BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-01-16 1640 NW 2ND AVE., BOCA RATON, FL 33432 -
AMENDMENT 2012-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-02-18 SCHORR, STEPHEN A -
REINSTATEMENT 1986-05-21 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000288701 TERMINATED 1000000150387 BROWARD 2009-11-24 2030-02-16 $ 6,392.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000204977 TERMINATED 1000000053443 21874 00554 2007-06-26 2027-07-05 $ 24,834.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J04000011155 LAPSED 03-07060 COSO 60 BROWARD COUNTY COURT 2004-01-21 2009-02-03 $5,867.28 CROWN SANITARY SUPPLY, INC., 5553 RAVENSWOOD ROAD, FT. LAUDERDALE, FLORIDA 33312

Documents

Name Date
ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
Name Change 2019-04-01
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State