Search icon

BCN CONTRACTORS, INC.

Company Details

Entity Name: BCN CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2004 (21 years ago)
Date of dissolution: 25 Aug 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2023 (a year ago)
Document Number: P04000078838
FEI/EIN Number 201379706
Address: 7136 SWAN FALLS CT, JACKSONVILLE, FL, 32222, US
Mail Address: 7136 SWAN FALLS CT, JACKSONVILLE, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BCN CONTRACTORS INC. 401K PLAN 2022 201379706 2023-10-13 BCN CONTRACTORS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 9048385055
Plan sponsor’s address 7136 SWAN FALLS COURT, JACKSONVILLE, FL, 32222

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing KATHLEEN NGO
Valid signature Filed with authorized/valid electronic signature
BCN CONTRACTORS INC. 401K PLAN 2022 201379706 2023-10-04 BCN CONTRACTORS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 9048385055
Plan sponsor’s address 7136 SWAN FALLS COURT, JACKSONVILLE, FL, 32222

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing KATHLEEN NGO
Valid signature Filed with authorized/valid electronic signature
BCN CONTRACTORS INC. 401K PLAN 2022 201379706 2023-10-10 BCN CONTRACTORS INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 9048385055
Plan sponsor’s address 7136 SWAN FALLS COURT, JACKSONVILLE, FL, 32222

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing KATHLEEN NGO
Valid signature Filed with authorized/valid electronic signature
BCN CONTRACTORS INC. 401K PLAN 2022 201379706 2023-06-20 BCN CONTRACTORS INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 9048385055
Plan sponsor’s address 7136 SWAN FALLS COURT, JACKSONVILLE, FL, 32222

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing KATHLEEN NGO
Valid signature Filed with authorized/valid electronic signature
BCN CONTRACTORS INC. 401K PLAN 2021 201379706 2022-10-04 BCN CONTRACTORS INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Plan sponsor’s address 9526 ARGYLE FOREST BLVD., STE B2 430, JACKSONVILLE, FL, 32222

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing KATHLEEN NGO
Valid signature Filed with authorized/valid electronic signature
BCN CONTRACTORS INC. 401K PLAN 2020 201379706 2021-05-03 BCN CONTRACTORS INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 9048385055
Plan sponsor’s address 9526 ARGYLE FOREST BLVD, STE B2 430, JACKSONVILLE, FL, 32222

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing KATHLEEN NGO
Valid signature Filed with authorized/valid electronic signature
BCN CONTRACTORS INC. 401K PLAN 2020 201379706 2021-05-03 BCN CONTRACTORS INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 9043340403
Plan sponsor’s address 9526 ARGYLE FOREST BLVD, STE B2 430, JACKSONVILLE, FL, 32222

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing KATHLEEN NGO
Valid signature Filed with authorized/valid electronic signature
BCN CONTRACTORS, INC. 401K PLAN 2020 201379706 2021-02-10 BCN CONTRACTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 9048385055
Plan sponsor’s address # 430, 9526 ARGYLE FOREST BLVD UNIT B2, JACKSONVILLE, FL, 322222827

Signature of

Role Plan administrator
Date 2021-02-10
Name of individual signing KATHLEEN NGO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-02-10
Name of individual signing KATHLEEN NGO
Valid signature Filed with authorized/valid electronic signature
BCN CONTRACTORS INC. 401K PLAN 2020 201379706 2022-10-03 BCN CONTRACTORS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 9043340403
Plan sponsor’s address 9526 ARGYLE FOREST BLVD, STE B2 430, JACKSONVILLE, FL, 32222

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing KATHLEEN NGO
Valid signature Filed with authorized/valid electronic signature
BCN CONTRACTORS INC. 401K PLAN 2019 201379706 2020-10-02 BCN CONTRACTORS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 9043340403
Plan sponsor’s address 7009 LONGLEAF BRANCH DR, JACKSONVILLE, FL, 32222

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing LOGAN NGO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NGO KATHLEEN C Agent 7136 SWAN FALLS CT, JACKSONVILLE, FL, 32222

Chief Executive Officer

Name Role Address
NGO LOGAN T Chief Executive Officer 8222 ROSSI ROAD, BRENTWOOD, TN, 37027

President

Name Role Address
NGO KATHLEEN C President 7136 SWAN FALLS CT, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 7136 SWAN FALLS CT, JACKSONVILLE, FL 32222 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 7136 SWAN FALLS CT, JACKSONVILLE, FL 32222 No data
CHANGE OF MAILING ADDRESS 2022-03-30 7136 SWAN FALLS CT, JACKSONVILLE, FL 32222 No data
REGISTERED AGENT NAME CHANGED 2021-01-05 NGO, KATHLEEN C No data
NAME CHANGE AMENDMENT 2006-10-16 BCN CONTRACTORS, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-25
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State