Search icon

B & C FLOOR SERVICE CO. - Florida Company Profile

Company Details

Entity Name: B & C FLOOR SERVICE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & C FLOOR SERVICE CO. 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: 14 May 2001 (24 years ago)
Date of dissolution: 07 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2017 (7 years ago)
Document Number: P01000047980
FEI/EIN Number 651110025

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 511 SE KRUEGER PKWY, STUART, FL, 34996, US
Mail Address: 511 SE KRUEGER PKWY, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUSANIC LAWRENCE President 37E NE 1ST TERRACE, DEERFIELD BEACH, FL, 33441
DUSANIC WENDY Secretary 37E NE 1ST TERRACE, DEERFIELD BEACH, FL, 33441
DUSANIC LAWRENCE Agent 37E NE 1ST TERRACE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-15 511 SE KRUEGER PKWY, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2017-05-15 511 SE KRUEGER PKWY, STUART, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-05 37E NE 1ST TERRACE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2012-03-28 DUSANIC, LAWRENCE -

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12
Reg. Agent Change 2014-05-05
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State