Search icon

BC OF REDINGTON SHORES, INC. - Florida Company Profile

Company Details

Entity Name: BC OF REDINGTON SHORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BC OF REDINGTON SHORES, 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: 05 Dec 1986 (38 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: J45621
FEI/EIN Number 592769445

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

Address: 108121 GULF BLVD., REDINGTON SHORES, FL, 33708
Mail Address: 13761 Joyce Dr., Largo, FL, 33774, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLTON EDELTRAUD President 13761 Joyce Dr., Largo, FL, 33774
COLTON EDELTRAUD Treasurer 13761 Joyce Dr., Largo, FL, 33774
COLTON EDELTRAUD Secretary 13761 Joyce Dr., Largo, FL, 33774
COLTON EDELTRAUD Agent 13761 Joyce Dr., lsrgo, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 13761 Joyce Dr., lsrgo, FL 33774 -
CHANGE OF MAILING ADDRESS 2020-05-26 108121 GULF BLVD., REDINGTON SHORES, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 1996-10-24 108121 GULF BLVD., REDINGTON SHORES, FL 33708 -
REINSTATEMENT 1996-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1989-07-11 - -
REGISTERED AGENT NAME CHANGED 1989-07-05 COLTON, EDELTRAUD -

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State