Search icon

BC POWER, INC.

Headquarter

Company Details

Entity Name: BC POWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000004226
FEI/EIN Number 141866288
Address: 3776 Waukeenah Hwy, Monticello, FL, 32344, US
Mail Address: 3776 Waukeenah Hwy, Monticello, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BC POWER, INC., ALABAMA 000-026-714 ALABAMA

Agent

Name Role Address
COLLINS MICHAEL B Agent 3776 Waukeenah Hwy, Monticello, FL, 32344

President

Name Role Address
Collins Michael B President 3776 Waukeenah Hwy, Monticello, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 3776 Waukeenah Hwy, Monticello, FL 32344 No data
CHANGE OF MAILING ADDRESS 2017-05-01 3776 Waukeenah Hwy, Monticello, FL 32344 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 3776 Waukeenah Hwy, Monticello, FL 32344 No data
NAME CHANGE AMENDMENT 2009-12-15 BC POWER, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000186298 LAPSED 2014 CA 003220 SECOND JUDICIAL CIRCUIT COURT 2017-03-28 2022-04-04 $488,467.79 COOK BROTHERS, INC., 1255 COMMERCE BLVD, MIDWAY, FL 32343

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-07
Name Change 2009-12-15
ANNUAL REPORT 2009-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State