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 |
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 |
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 | - | - |
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