Entity Name: | BCB INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BCB INDUSTRIES, 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: |
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: | 18 Jan 2000 (25 years ago) |
Document Number: | P00000007856 |
FEI/EIN Number |
593625554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1315 Glenwick Drive, Windermere, FL, 34786, US |
Mail Address: | 1315 Glenwick Drive, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATHKE BENJAMIN M | Director | 2311 Avenue C, Bradenton Beach, FL, 34217 |
Caldwell Jeffrey R | Vice President | 472 Darkwood Ave, Ocoee, FL, 34761 |
BATHKE BENJAMIN M | President | 2311 Ave C, Bradenton Beach, FL, 34217 |
Gandy Jennifer R | Secretary | 3889 Polite Drive, Enterprise, FL, 32725 |
BATHKE BENJAMIN M | Agent | 2311 Ave C, Bradention Beach, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 1315 Glenwick Drive, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2024-03-02 | 1315 Glenwick Drive, Windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 2311 Ave C, Bradention Beach, FL 34217 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-04 | BATHKE, BENJAMIN M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State