Search icon

BCI PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BCI PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BCI PROPERTIES, 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: 04 Mar 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000025583
FEI/EIN Number 562321964

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

Address: 320 EXECUTIVE BLVD, LEESBURG, FL, 34748
Mail Address: 320 EXECUTIVE BLVD, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARISH BENJAMIN President 4312 EMMAUS RD., FRUITLAND PARK, FL, 347315917
TODD CORBITT S Vice President 35429 OLD LAKE UNITY RD, FRUITLAND PARK, FL, 34731
YARISH BENJAMIN Agent 320 EXECUTIVE BLVD, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-22 320 EXECUTIVE BLVD, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2008-02-22 320 EXECUTIVE BLVD, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-22 320 EXECUTIVE BLVD, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2016-06-08
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State