Entity Name: | BCB INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jan 2000 (25 years ago) |
Document Number: | P00000007856 |
FEI/EIN Number | 593625554 |
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 | Agent | 2311 Ave C, Bradention Beach, FL, 34217 |
Name | Role | Address |
---|---|---|
BATHKE BENJAMIN M | Director | 2311 Avenue C, Bradenton Beach, FL, 34217 |
Name | Role | Address |
---|---|---|
Caldwell Jeffrey R | Vice President | 472 Darkwood Ave, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
BATHKE BENJAMIN M | President | 2311 Ave C, Bradenton Beach, FL, 34217 |
Name | Role | Address |
---|---|---|
Gandy Jennifer R | Secretary | 3889 Polite Drive, Enterprise, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 1315 Glenwick Drive, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-02 | 1315 Glenwick Drive, Windermere, FL 34786 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 2311 Ave C, Bradention Beach, FL 34217 | No data |
REGISTERED AGENT NAME CHANGED | 2005-01-04 | BATHKE, BENJAMIN M | No data |
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 Feb 2025
Sources: Florida Department of State