Search icon

BC AERONAUTICS, INC. - Florida Company Profile

Company Details

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

BC AERONAUTICS, 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: 10 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000037543
FEI/EIN Number 202513129

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

Address: 120 FLORES STREET, MELBOURNE BEACH, FL, 32951
Mail Address: 120 FLORES STREET, MELBOURNE BEACH, FL, 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COACHMAN WILLIAM Director 120 FLORES STREET, MELBOURNE BEACH, FL, 32951
COACHMAN WILLIAM Agent 120 FLORES STREET, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-21 120 FLORES STREET, MELBOURNE BEACH, FL 32951 -
CANCEL ADM DISS/REV 2009-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-21 120 FLORES STREET, MELBOURNE BEACH, FL 32951 -
CHANGE OF MAILING ADDRESS 2009-10-21 120 FLORES STREET, MELBOURNE BEACH, FL 32951 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-05-01 - -
REGISTERED AGENT NAME CHANGED 2007-05-01 COACHMAN, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000318561 TERMINATED 1000000270366 BREVARD 2012-04-19 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2010-05-01
REINSTATEMENT 2009-10-21
ANNUAL REPORT 2008-04-22
REINSTATEMENT 2007-05-01
Domestic Profit 2005-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State