Search icon

COLLEGE ROAD BP, INC. - Florida Company Profile

Company Details

Entity Name: COLLEGE ROAD BP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLEGE ROAD BP, 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: 23 Feb 2006 (19 years ago)
Date of dissolution: 07 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 07 Oct 2016 (9 years ago)
Document Number: P06000027307
FEI/EIN Number 204362932

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

Address: 116 COLLEGE ROAD, ORANGE PARK, FL, 32065, US
Mail Address: 116 COLLEGE ROAD, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN BINTU Director 112 SUNSET BLVD, BOYNTON BEACH, FL, 33426
ANWAR HOSSEIN Agent 786 BLANDING BLVD., STE. 120, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-10-07 - -
AMENDMENT 2015-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-03 786 BLANDING BLVD., STE. 120, ORANGE PARK, FL 32065 -
REINSTATEMENT 2014-12-18 - -
REGISTERED AGENT NAME CHANGED 2014-12-18 ANWAR, HOSSEIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
CORAPVDWN 2016-10-07
ANNUAL REPORT 2016-04-22
Amendment 2015-11-03
ANNUAL REPORT 2015-03-31
REINSTATEMENT 2014-12-18
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State