Entity Name: | BCHS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Feb 2000 (25 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P00000019917 |
FEI/EIN Number | 593630248 |
Address: | 5109 SOUTHSHORE DR, NEW PORT RICHEY, FL, 34652 |
Mail Address: | 5109 SOUTHSHORE DR, NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS GARY L | Agent | 9020 RANCHO DEL RIO DR, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
HOLLINGSHEAD ROBERT N | Secretary | 5109 SOUTHSHORE DRIVE, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
HOLLINGSHEAD ROBERT N | Treasurer | 5109 SOUTHSHORE DRIVE, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
HOLLINGSHEAD ROSALIIE M | President | 5109 SOUTH SHORE DR, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-11 | 9020 RANCHO DEL RIO DR, STE 101, NEW PORT RICHEY, FL 34655 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-02 |
ANNUAL REPORT | 2004-02-11 |
ANNUAL REPORT | 2003-03-03 |
ANNUAL REPORT | 2002-03-29 |
Off/Dir Resignation | 2001-05-08 |
ANNUAL REPORT | 2001-04-30 |
Domestic Profit | 2000-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State