Search icon

B & C CORPORATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: B & C CORPORATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & C CORPORATE SERVICES, 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: 19 Jul 1989 (36 years ago)
Date of dissolution: 19 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: L02920
FEI/EIN Number 650204046

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

Address: ONE BISCAYNE TOWER, 21ST FL, 2 S BISCAYNE BLVD., MIAMI, FL, 33131, US
Mail Address: ONE BISCAYNE TOWER, 21ST FL, 2 S BISCAYNE BLVD., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMOND MARK F Director 2 S. BISCAYNE BLVD,, 21ST FL., MIAMI, FL, 33131
RAYMOND MARK F President 2 S. BISCAYNE BLVD,, 21ST FL., MIAMI, FL, 33131
SEGAL MIKE Director 2 S BISCAYNE BLVD., 21ST FL, MIAMI, FL, 33131
SEGAL MIKE Secretary 2 S BISCAYNE BLVD., 21ST FL, MIAMI, FL, 33131
FASCO GISELA Vice President 2 S BISCAYNE BLVD., 21ST FL, MIAMI, FL, 33131
SANDERS LOURDES Vice President 2 S BISCAYNE BLVD,, 21ST FL, MIAMI, FL, 33131
SEGAL MIKE Agent ONE BISCAYNE TOWER 21ST FL, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-19 - WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 ONE BISCAYNE TOWER, 21ST FL, 2 S BISCAYNE BLVD., MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-03-02 ONE BISCAYNE TOWER, 21ST FL, 2 S BISCAYNE BLVD., MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-02 ONE BISCAYNE TOWER 21ST FL, 2 S BISCAYNE BLVD., MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2001-05-11 SEGAL, MIKE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001327601 TERMINATED 1000000480576 MIAMI-DADE 2013-08-15 2033-09-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000312804 ACTIVE 1000000267844 MIAMI-DADE 2012-04-19 2032-04-25 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2024-12-19
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State