Search icon

B. P. LAND, INC. - Florida Company Profile

Company Details

Entity Name: B. P. LAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

B. P. LAND, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 1996 (28 years ago)
Document Number: J87367
FEI/EIN Number 59-2851471

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

Address: 332 TERSAS COURT, LAKE MARY, FL 32746
Mail Address: 332 TERSAS COURT, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE, BOB Agent 332 TERSAS COURT, LAKE MARY, FL 32746
BP LAND INC President 332 TERSAS COURT, LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 332 TERSAS COURT, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 332 TERSAS COURT, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-01-22 332 TERSAS COURT, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2024-01-22 POPE, BOB -
REINSTATEMENT 1996-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1992-03-04 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State