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 |
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 |
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 | - | - |
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 |
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