Search icon

BCP SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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