Search icon

B.C.E. TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: B.C.E. TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.C.E. TRUCKING, 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: 17 Jun 1985 (40 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: H62169
FEI/EIN Number 592551932

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

Address: 2281 NW 82ND AVE, MIAMI, FL, 33126, US
Mail Address: 1000 SOUTH OCEAN BOULEVARD, SUITE 9D, POMPANO BEACH, FL, 33062, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS HARRY J. (ESQU Agent 6100 GLADES ROAD, BOCA RATON, FL, 33434
EAGLESTON, BRIAN President 1481 S OCEAN BLVD, POMPANO BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-18 2281 NW 82ND AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1994-06-27 2281 NW 82ND AVE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1994-06-27 ROSS, HARRY J. (ESQU -
REGISTERED AGENT ADDRESS CHANGED 1994-06-27 6100 GLADES ROAD, SUITE 201, BOCA RATON, FL 33434 -

Documents

Name Date
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State