Search icon

B. C. P. R., INC. - Florida Company Profile

Company Details

Entity Name: B. C. P. R., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B. C. P. R., 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: 07 Oct 1983 (42 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: G64073
FEI/EIN Number 592425112

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

Address: 7821 53RD ST, TAMPA, FL, 33617, US
Mail Address: 7821 53RD ST, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLEY, JR. WILSON Z Treasurer 1134 SQUIRREL CT, JACKSONVILLE, FL, 32218
CARLEY HENRY E President 7821 53RD ST, TAMPA, FL, 33617
CONDRA SYBRENA C Secretary 550 CASCADE RISE CT, ATLANTA, GA, 30331
RICKS, III CLAUDIUS N Vice President 8209 ANTLER PINES CT, LAS VEGAS, NV, 89149
BEVEL ANTHONY Z Director 3300 STEPHENS FARM LN, CHARLOTTE, NC, 28269
CARLEY HENRY E Agent 7821 53RD ST, TAMPA, FL, 33617
CARLEY RICHARD E Vice President 15728 STONE AVE N, SEATTTLE, WA, 98133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 7821 53RD ST, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2003-04-30 CARLEY, HENRY E -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 7821 53RD ST, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2003-04-30 7821 53RD ST, TAMPA, FL 33617 -
REINSTATEMENT 1990-07-06 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000111608 TERMINATED 1000000082520 018704 001827 2008-06-19 2029-01-22 $ 2,250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000349521 TERMINATED 1000000082520 018704 001827 2008-06-19 2029-01-28 $ 2,250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State