Search icon

FLORIDA BCS, INC - Florida Company Profile

Company Details

Entity Name: FLORIDA BCS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BCS, 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: 23 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: P05000044177
FEI/EIN Number 202521198

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

Address: 11992 FIVE WATERS CIR, Fort Myers, FL, 33913, US
Mail Address: 11992 FIVE WATERS CIR, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES MARIA Vice President 11992 Five Waters Cir, Fort Myers, FL, 33913
Cortes Maria A Agent 11992 FIVE WATERS CIR, Fort Myers, FL, 33913
CUERVO CARLOTA President 11992 Five Waters Cir, Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 Cortes, Maria A -
AMENDMENT 2018-01-29 - -
CHANGE OF MAILING ADDRESS 2018-01-29 11992 FIVE WATERS CIR, Fort Myers, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 11992 FIVE WATERS CIR, Fort Myers, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 11992 FIVE WATERS CIR, Fort Myers, FL 33913 -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-22
Amendment 2018-01-29
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State