Search icon

BCH REALTY, INC. - Florida Company Profile

Company Details

Entity Name: BCH REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BCH REALTY, 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: 07 Aug 2002 (23 years ago)
Date of dissolution: 02 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2023 (2 years ago)
Document Number: P02000085458
FEI/EIN Number 810565879

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

Address: 1213 Foxridge Pl, Melbourne, FL, 32940, US
Mail Address: 1213 Foxridge Pl, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stier Eric Director 1213 Foxridge Pl, Melbourne, FL, 32940
Stier Eric President 1213 Foxridge Pl, Melbourne, FL, 32940
Stier Amy Director 1213 Foxridge Pl, Melbourne, FL, 32940
STIER ERIC Agent 1213 Foxridge Pl, Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 1213 Foxridge Pl, Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2022-03-16 1213 Foxridge Pl, Melbourne, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 1213 Foxridge Pl, Melbourne, FL 32940 -
REGISTERED AGENT NAME CHANGED 2016-02-15 STIER, ERIC -

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State