Entity Name: | BCP SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BCP SERVICES, 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: |
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: | 27 Nov 2000 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P00000110317 |
FEI/EIN Number |
651062755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 366727, BONITA SPRINGS, FL, 34136, US |
Address: | 1101-B SUNCENTURY RD., B, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURLINGHAM MARK E | President | 3218 27 TH ST SW, lehigh acers, FL, 33976 |
BURLINGHAM MARK E | Agent | 3218 27th st sw, lehigh acers, FL, 33976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-12 | 3218 27th st sw, lehigh acers, FL 33976 | - |
REINSTATEMENT | 2015-04-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-12 | BURLINGHAM, MARK E. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-12-22 | - | - |
CHANGE OF MAILING ADDRESS | 2010-12-22 | 1101-B SUNCENTURY RD., B, NAPLES, FL 34110 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000409764 | LAPSED | 1000000442850 | LEE | 2013-01-30 | 2023-02-13 | $ 533.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12000934961 | LAPSED | 1000000311970 | LEE | 2012-11-20 | 2022-12-05 | $ 439.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12000720931 | LAPSED | 11-01786 CA | COLLIER COUNTY | 2012-09-06 | 2017-10-25 | $149,745.35 | WELLS FARGO BANK, N.A., 301 S. TYRON STREET, 30TH FLOOR, CHARLOTTE, NC 28288 |
J11000736145 | LAPSED | 11-907-CC | COLLIER COUNTY COURT | 2011-10-19 | 2016-11-10 | $8,360.51 | YELLOW BOOK SALES AND DISTRIB UTION COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
J10001087094 | LAPSED | 10-1258-SC | COLLIER COUNTY SMALL CLAIMS | 2010-11-29 | 2015-12-06 | $4850.00 | TAMMY LOVECCHIO, 20221 ESTERO GARDENS CR, 207, ESTERO, FL 33928 |
Name | Date |
---|---|
REINSTATEMENT | 2015-04-12 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-12-22 |
REINSTATEMENT | 2009-10-05 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-03-16 |
Name Change | 2006-04-28 |
ANNUAL REPORT | 2006-02-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State