Entity Name: | B & C BROKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B & C BROKERS, 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: | 11 Sep 2002 (23 years ago) |
Document Number: | P02000098890 |
FEI/EIN Number |
900009209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 590 LAKE DOE BLVD, APOPKA, FL, 32703, US |
Mail Address: | 590 LAKE DOE BLVD, APOPKA, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENSON KEVIN J | Director | 590 LAKE DOE BLVD, APOPKA, FL, 32703 |
STEPHENSON KEVIN J | President | 590 LAKE DOE BLVD, APOPKA, FL, 32703 |
HARRISON RICHARD A | Director | 7763 Little Creek Road SE, Leland, NC, 28451 |
HARRISON RICHARD A | Vice President | 7763 Little Creek Road SE, Leland, NC, 28451 |
STEPHENSON KEVIN J | Agent | 590 LAKE DOE BLVD, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 590 LAKE DOE BLVD, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 590 LAKE DOE BLVD, APOPKA, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-29 | 590 LAKE DOE BLVD, APOPKA, FL 32703 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State