Search icon

BC HUNTER & KIRK INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: BC HUNTER & KIRK INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BC HUNTER & KIRK INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: P02000091203
FEI/EIN Number 550794691

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

Address: 5 SE 9TH STREET, DEERFIELD BEACH, FL, 33441, US
Mail Address: 273 CAROLINA OAKS RD, VARNVILLE, SC, 29944-4447, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kyle Kirk A President 273 CAROLINA OAKS RD, VARNVILLE, SC, 299444447
Kyle Kirk Vice President 273 CAROLINA OAKS RD, VARNVILLE, SC, 299444447
KYLE KIRK Agent 273 CAROLINA OAKS RD, VARNVILLE, FL, 299444447

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 5 SE 9TH STREET, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 273 CAROLINA OAKS RD, VARNVILLE, FL 29944-4447 -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 KYLE, KIRK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State