Search icon

BCE INC. - Florida Company Profile

Company Details

Entity Name: BCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BCE 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: 03 Nov 1983 (41 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: G74806
FEI/EIN Number 592356804

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

Address: 1926 1/2 TYLER ST, HOLLYWOOD, FL, 33020-1517
Mail Address: 1926 1/2 TYLER ST, HOLLYWOOD, FL, 33020-1517
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURLEY MELISSA ESTESS President 449 SUNSET DRIVE, HALLANDALE, FL, 33009
HURLEY MELISSA ESTESS Vice President 449 SUNSET DRIVE, HALLANDALE, FL, 33009
HURLEY MELISSA ESTESS Director 449 SUNSET DRIVE, HALLANDALE, FL, 33009
HURLEY MARY M Vice President 449 SUNSET DR, HALLANDALE, FL
HURLEY MARY M Director 449 SUNSET DR, HALLANDALE, FL
MCCARTHY SUE ANN ESTESS Secretary 1345 ADAMS STREET, HOLLYWOOD, FL, 33020
MCCARTHY SUE ANN ESTESS Treasurer 1345 ADAMS STREET, HOLLYWOOD, FL, 33020
MCCARTHY SUE ANN ESTESS Director 1345 ADAMS STREET, HOLLYWOOD, FL, 33020
HURLEY MELISSA E Agent 1926 1/2 TYLER ST, HOLLYWOOD, FL, 330201517

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 HURLEY, MELISSA E -
CHANGE OF PRINCIPAL ADDRESS 1991-04-09 1926 1/2 TYLER ST, HOLLYWOOD, FL 33020-1517 -
CHANGE OF MAILING ADDRESS 1991-04-09 1926 1/2 TYLER ST, HOLLYWOOD, FL 33020-1517 -
REGISTERED AGENT ADDRESS CHANGED 1991-04-09 1926 1/2 TYLER ST, HOLLYWOOD, FL 33020-1517 -

Documents

Name Date
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State