Search icon

BCC CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: BCC CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2022 (2 years ago)
Document Number: P06000130540
FEI/EIN Number 205703680
Address: 1991 Industrial Drive, Deland, FL, 32724, US
Mail Address: 1991 Industrial Drive, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BCC CONSTRUCTION, INC., MISSISSIPPI 981644 MISSISSIPPI
Headquarter of BCC CONSTRUCTION, INC., CONNECTICUT 1211689 CONNECTICUT

Agent

Name Role Address
Fitzgerald Patricia Esq. Agent 1991 Industrial Drive, Deland, FL, 32724

Director

Name Role Address
MZF TRUST Director 1991 INDUSTRIAL DRIVE, DELAND, FL, 32724
Zahn Sr. Richard G Director 1991 Industrial Drive, Deland, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103059 PROSPECT CONSTRUCTION EXPIRED 2017-09-15 2022-12-31 No data 477 COMMERCE WAY SUITE 115, LONGWOOD, FL, 32750
G12000069255 ZMG-MALPHUS, A JOINT VENTURE EXPIRED 2012-07-11 2017-12-31 No data 477 COMMERCE WAY, SUITE 115, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1991 Industrial Drive, Deland, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1991 Industrial Drive, Deland, FL 32724 No data
CHANGE OF MAILING ADDRESS 2022-04-19 1991 Industrial Drive, Deland, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2022-04-19 Fitzgerald, Patricia, Esq. No data
NAME CHANGE AMENDMENT 2021-03-05 BCC CONSTRUCTION, INC. No data
NAME CHANGE AMENDMENT 2020-09-01 PROSPECT D4 CONSTRUCTION, INC. No data
AMENDMENT 2013-11-13 No data No data
AMENDED AND RESTATEDARTICLES 2013-08-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
Amendment 2022-09-08
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-09-21
AMENDED ANNUAL REPORT 2021-09-03
AMENDED ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2021-06-01
Name Change 2021-03-05
Name Change 2020-09-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State