Search icon

EK & BCM REALTY, INC. - Florida Company Profile

Company Details

Entity Name: EK & BCM REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EK & BCM REALTY, 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: 06 Oct 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000136966
FEI/EIN Number 203622054

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

Address: 10815 U.S. Highway 19 North, Clearwater, FL, 33764, US
Mail Address: 10815 U.S. Highway 19 North, Cleawaater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Butler Ashlie President 10815 U.S. Highway 19 North, Clearwater, FL, 33764
Butler Ashlie Director 10815 U.S. Highway 19 North, Clearwater, FL, 33764
Hayes III George L Agent 4701 Central Avenue, St Petersburg, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-03 10815 U.S. Highway 19 North, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2016-06-03 Hayes III, George L. -
CHANGE OF MAILING ADDRESS 2016-06-03 10815 U.S. Highway 19 North, Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-03 4701 Central Avenue, Suite A, St Petersburg, FL 33713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-01-02 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2016-06-03
Amendment 2015-01-02
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State