Search icon

B.F. INDUSTRIAL PARK, INC. - Florida Company Profile

Company Details

Entity Name: B.F. INDUSTRIAL PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.F. INDUSTRIAL PARK, 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: 24 Feb 1984 (41 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: G98896
FEI/EIN Number 592416466

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

Address: 4770 BISCAYNE BLVD, 1150, MIAMI, FL, 33137, US
Mail Address: 9792 WINDISCH RD, WEST CHESTER, OH, 45069, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDERMUTH, ROBERT E. Vice President 9792 WINDISCH RD, WEST CHESTER, OH, 45069
WILDERMUTH, ROBERT E. Secretary 9792 WINDISCH RD, WEST CHESTER, OH, 45069
WILDERMUTH, ROBERT E. Treasurer 9792 WINDISCH RD, WEST CHESTER, OH, 45069
KANTER, JOSEPH H. Chairman 4770 BISCAYNE BLVD #1150, MIAMI, FL, 33137
KANTER, JOSEPH H. Director 4770 BISCAYNE BLVD #1150, MIAMI, FL, 33137
KANTER, JOHN E. President 4770 BISCAYNE BLVD #1150, MIAMI, FL, 33137
KANTER, JOHN E. Director 4770 BISCAYNE BLVD #1150, MIAMI, FL, 33137
KANTER, JOHN E. Agent 4770 BISCAYNE BLVD #1150, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-14 4770 BISCAYNE BLVD #1150, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-07 4770 BISCAYNE BLVD, 1150, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 1999-04-07 4770 BISCAYNE BLVD, 1150, MIAMI, FL 33137 -
AMENDMENT AND NAME CHANGE 1996-05-13 B.F. INDUSTRIAL PARK, INC. -
NAME CHANGE AMENDMENT 1990-02-23 BANK OF FLORIDA EQUITIES, INC. -
REGISTERED AGENT NAME CHANGED 1989-08-03 KANTER, JOHN E. -

Documents

Name Date
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State