Entity Name: | B & C EMPOWERMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 16 Dec 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N05000012603 |
FEI/EIN Number |
203756366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 868 GEORGE ENGRAM BLVD., DAYTONA BEACH, FL, 32114, US |
Mail Address: | P.O. BOX 1542, DAYTONA BEACH, FL, 32115 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED, BARBIE KMs | Chief Executive Officer | P.O. BOX 1542, DAYTONA BEACH, FL, 32115 |
TAYNOR, KAY M | Director | 95 OLD SUNBEAM DRIVE, SOUTH DAYTONA, FL, 32119 |
LEWIS, GLORIA M | Treasurer | 740 MERCEDES AVE, DAYTONA BEACH, FL, 32114 |
HARRELL MAURICE MMs | Chairman | 1182 FORESTWOOD ST, DAYTONA BEACH, FL, 32119 |
TAYNOR KAY | Agent | 95 OLD SUNBEAM DRIVE, SOUTH DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-18 | 868 GEORGE ENGRAM BLVD., DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2012-03-27 | 868 GEORGE ENGRAM BLVD., DAYTONA BEACH, FL 32114 | - |
AMENDMENT | 2005-12-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-12-20 | TAYNOR, KAY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-12-20 | 95 OLD SUNBEAM DRIVE, SOUTH DAYTONA, FL 32119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State