Search icon

BJCE, INC.

Company Details

Entity Name: BJCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Sep 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 1991 (34 years ago)
Document Number: M99651
FEI/EIN Number 65-0102581
Address: 2200 HIGHLAND AVE, DELRAY BEACH, FL 33445
Mail Address: 1300 NW 17th Ave, Suite 273G, DELRAY BEACH, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Painter, Sharon Agent 1300 NW 17th Ave, Ste 273G, Delray Beach, FL 33445

Chief Executive Officer

Name Role Address
PAINTER, SHARON S Chief Executive Officer 1300 NW 17th Ave, Ste 273G Delray Beach, FL 33445

Chief Financial Officer

Name Role Address
DOLL, CYNTHIA M Chief Financial Officer 1300 NW 17th Ave, Ste 273G Delray Beach, FL 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143599 JCD SPORTS GROUP ACTIVE 2021-10-26 2026-12-31 No data 1300 NW 17TH AVENUE,SUITE 273G, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-13 2200 HIGHLAND AVE, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 1300 NW 17th Ave, Ste 273G, Delray Beach, FL 33445 No data
REGISTERED AGENT NAME CHANGED 2018-01-15 Painter, Sharon No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-26 2200 HIGHLAND AVE, DELRAY BEACH, FL 33445 No data
NAME CHANGE AMENDMENT 1991-07-01 BJCE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State