Search icon

BFI AMERICA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BFI AMERICA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BFI AMERICA, INCORPORATED 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 Apr 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000049345
FEI/EIN Number 300428443

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

Address: 5409 OVERSEAS HWY, #269, MARATHON, FL, 33050-2710, US
Mail Address: 5409 OVERSEAS HWY, #269, MARATHON, FL, 33050-2710, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDELL CLIFF President 5409 OVERSEAS HIGHWAY, #269, MARATHON, FL, 33051
RYDELL CLIFF Agent 5409 OVERSEAS HWY #269, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000003 MARATHONVACATION.COM EXPIRED 2011-12-31 2016-12-31 - 5409 OVERSEAS HIGHWAY #269, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-03-14 RYDELL, CLIFF -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 5409 OVERSEAS HWY #269, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-09 5409 OVERSEAS HWY, #269, MARATHON, FL 33050-2710 -
CHANGE OF MAILING ADDRESS 2008-03-09 5409 OVERSEAS HWY, #269, MARATHON, FL 33050-2710 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000696696 LAPSED 442014CA000240A001M 16TH JUDICIAL CIRCUIT 2015-06-15 2020-06-22 $812,498.60 GOLD MEDAL LTD., 33 DONALD DRIVE, FAIRFIELD, OH 45014
J15000696787 LAPSED 442014CA000240A001M 16TH JUDIAL CIRCUIT 2015-06-15 2020-06-22 $812,498.60 TOP CAT, INC., 33 DONALD DRIVE, FAIRFIELD, OH 45014
J15000697488 LAPSED 442014CA000240A001M 16TH JUDICIAL CIRCUIT 2015-06-15 2020-06-22 $267,364.31 ALLEN BELLOS TRUST, 33 DONALD DRIVE, FAIRFIELD, OH 45014
J15000697496 LAPSED 442014CA000240A001M 16TH JUDICIAL CIRCUIT 2015-06-15 2020-06-22 $134,125.03 CORRINE TAICH TRUST, 33 DONALD DRIVE, FAIRFIELD, OH 45014
J15000697793 LAPSED 442014CA000240A001M 16TH JUDICIAL CIRCUIT 2015-06-15 2020-06-22 $114,000.00 ALAN BLAKE, 9262 STRATFORD CT., LOVELAND, OH 45140
J15000698213 LAPSED 442014CA000240A001M 16TH JUDICIAL CIRCUIT 2015-06-15 2020-06-22 $163,661.42 JOHN BERNSTEIN, 9933 MISTYMORN LANE, CINCINATTI, OH 45242
J15000696472 LAPSED 442014CA000240A001M 16TH JUDICIAL CIRCUIT 2015-06-15 2020-06-22 $812,498.60 CHOICE FINANCIAL, LLC, 33 DONALD DRIVE, FAIRFIELD, OH 45014
J15000697173 LAPSED 442014CA000240A001M 16TH JUDICIAL CIRCUIT 2015-06-05 2020-06-22 $812,498.60 ANCHOR TOOLING, INC., 33 DONALD DRIVE, FAIRFIELD, OH 45014

Documents

Name Date
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-03-09
Domestic Profit 2007-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State