Search icon

BCK CONSTRUCTION COMPANY INC

Company Details

Entity Name: BCK CONSTRUCTION COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (10 years ago)
Document Number: P06000129327
FEI/EIN Number 205697592
Address: 4270 James Street, Port Charlotte, FL, 33980, US
Mail Address: 4270 James Street, Port Charlotte, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
HELMS WILLIAM G Agent 4270 James Street, Port Charlotte, FL, 33980

President

Name Role Address
HELMS WILLIAM G President 4270 James Street, Port Charlotte, FL, 33980

Vice President

Name Role Address
Helms Christina Vice President 4270 James Street, Port Charlotte, FL, 33980

Secretary

Name Role Address
Helms Kaitlyn B Secretary 4270 James Street, Port Charlotte, FL, 33980

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 4270 James Street, Unit 1, Port Charlotte, FL 33980 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 4270 James Street, Unit 1, Port Charlotte, FL 33980 No data
CHANGE OF MAILING ADDRESS 2021-02-04 4270 James Street, Unit 1, Port Charlotte, FL 33980 No data
REINSTATEMENT 2014-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2011-05-20 No data No data
AMENDMENT 2009-06-25 No data No data
REINSTATEMENT 2009-04-06 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-06 HELMS, WILLIAM G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000153501 TERMINATED 1000000577784 CHARLOTTE 2014-01-23 2024-01-29 $ 606.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State