Search icon

BEST WISHES CONSULTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BEST WISHES CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST WISHES CONSULTING SERVICES, 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: 28 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000047177
FEI/EIN Number 510465345

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

Address: 1010 E. ADAMS STREET, 103, JACKSONVILLE, FL, 32202
Mail Address: P O BOX11176, JACKSONVILLE, FL, 32239
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL SHARICE President 1010 E. ADAMS STREET, STE. 103, JACKSONVILLE, FL, 32202
MCCAL SHARICE M Agent 1010 E. ADAMS STREET, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060901 P I INTERNATIONAL EXPIRED 2010-07-01 2015-12-31 - PO BOX11176, JACKSONVILLE,, FL, 32239
G08346900165 THE PINK IVY: PARTIES AND PRESENTS EXPIRED 2008-12-11 2013-12-31 - P. O. BOX 11176, JACKSONVILLE, FL, 32239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 1010 E. ADAMS STREET, 103, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2011-02-22 MCCAL S, HARICE M -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 1010 E. ADAMS STREET, 103, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2012-09-10
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-09-01
Domestic Profit 2003-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State