Search icon

BCG AUTOPAINT CORP.

Company Details

Entity Name: BCG AUTOPAINT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2002 (22 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: P02000128701
FEI/EIN Number 760723750
Address: 12250 SW 117 CT, MIAMI, FL, 33186, US
Mail Address: 12250 SW 117 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ PLANAS JOSE ALEJANDRO Agent 12250 SW 117 CT, MIAMI, FL, 33186

President

Name Role Address
GONZALEZ PLANAS JOSE ALEJANDRO President 1386 CANARY ISKAND DR, WESTON, FL, 33327

Treasurer

Name Role Address
COLMENARES PABLO Treasurer 1386 CALVARY ISLAND DR, FORT LAUDERDALE, FL, 33327

Secretary

Name Role Address
COLMENARES PABLO Secretary 1386 CALVARY ISLAND DR, FORT LAUDERDALE, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000171120 MAACO AUTOPAINT AND BODY WORKS EXPIRED 2009-11-02 2014-12-31 No data 12250 SW 117 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 12250 SW 117 CT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2011-02-22 12250 SW 117 CT, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State