Search icon

BPH, INC. - Florida Company Profile

Company Details

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

BPH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 2020 (5 years ago)
Document Number: P04000105438
FEI/EIN Number 201370077

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

Address: 20 SOUTH POLK AVENUE, ARCADIA, FL, 34266, US
Mail Address: 20 SOUTH POLK AVENUE, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATCH BRAD Secretary 20 SOUTH POLK AVENUE, ARCADIA, FL, 34266
DAC, LLC Agent -
HATCH BRAD President 20 SOUTH POLK AVENUE, ARCADIA, FL, 34266
HATCH BRAD Vice President 20 SOUTH POLK AVENUE, ARCADIA, FL, 34266
HATCH BRAD Treasurer 20 SOUTH POLK AVENUE, ARCADIA, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098920 DOWNTOWN ATHLETIC CLUB ACTIVE 2013-10-07 2028-12-31 - 20 SOUTH POLK AVE., ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-28 - -
REGISTERED AGENT NAME CHANGED 2020-08-28 DAC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-02 20 SOUTH POLK AVENUE, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2005-09-02 20 SOUTH POLK AVENUE, ARCADIA, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-08-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State