Search icon

BPI GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BPI GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BPI GROUP, 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: 31 Oct 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000137979
FEI/EIN Number 205826366

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

Address: 1936 BRUCE B DOWNS, 312, WESLEY CHAPEL, FL, 33544
Mail Address: 1936 BRUCE B DOWNS, 312, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSTANTINOV PETER Treasurer 1936 BRUCE B DOWNS, 312, WESLEY CHAPEL, FL, 33544
KOSTANTINOV PETER Agent 1936 BRUCE B DOWNS, 312, WESLEY CHAPEL, FL, 33544
KOSTANTINOV PETER Director 1936 BRUCE B DOWNS, 312, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-11 1936 BRUCE B DOWNS, 312, WESLEY CHAPEL, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 1936 BRUCE B DOWNS, 312, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2008-01-23 1936 BRUCE B DOWNS, 312, WESLEY CHAPEL, FL 33544 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000346194 LAPSED 51-2009-CC-3875-ES COUNTY COURT PASCO COUNTY CVL 2009-12-11 2015-02-19 $15,326.92 L & W SUPPLY CORPORATION, SEACOAST SUPPLY, 2817 N 15TH ST, TAMPA, FL 33605
J09002144375 LAPSED 2008-CC-2433-ES PASCO CTY CT CIVIL DIV 2009-08-04 2014-09-16 $17,148.52 GATOR GYPSUM INC., 3904 E. ADAMO DRIVE, TAMPA, FL 33605
J09001153401 LAPSED 08-CC-4046-ES PASCO CTY. CT. CIV. DIV. 2009-01-30 2014-04-17 $18,963.51 CEMEX, INC., C/O 1100 MAIN ST., BUFFALO, NY 14209
J09002084886 LAPSED 08-11391-CI-11 6TH JUD. CIR. PINELLAS CTY FL 2009-01-22 2014-07-27 $22,927.16 PROBUILD EAST, LLC, AS SUCCESSOR IN INTEREST TO COX, LUMBER D/B/A HD SUPPLY LUMBER & BLDG MAT, 3300 FAIRFIELD AVENUE SOUTH, ST. PETERSBURG, FL 33712
J08900015478 LAPSED 5108CA3418ES PASCO CTY CIR CRT 6 JUD 2008-08-25 2013-08-29 $422244.13 SYNOVUS BANK OF TAMPA BAY, PO BOX 30707, TAMPA, FL 33630
J08000286535 LAPSED 2008-CA-002767-ES PASCO CIRCUIT COURT 2008-08-13 2013-08-28 $32,263.92 MICHELE AND TYLER DUNLAP, 9218 BRINDLEWOOD DRIVE, ODESSA, FL 33556-3154

Documents

Name Date
Off/Dir Resignation 2008-04-28
Reg. Agent Change 2008-02-11
ANNUAL REPORT 2007-03-27
Domestic Profit 2006-10-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State