Search icon

BCB INDUSTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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