Entity Name: | BCS MARKETING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BCS MARKETING SOLUTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jul 2007 (18 years ago) |
Document Number: | P07000080006 |
FEI/EIN Number |
260550859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23 Goodhart Dr, Livingston, NJ, 07039, US |
Mail Address: | 23 Goodhart Dr, Livingston, NJ, 07039, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAPIRO STEPHEN J | President | 23 Goodhart Dr, Livingston, NJ, 07039 |
TITTLE JAMES D | Agent | 360 Columbia Drive, WEST PALM BEACH, FL, 33409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000126620 | 18SUPPLY | ACTIVE | 2021-09-22 | 2026-12-31 | - | 23 GOODHART DR, LIVINGSTON, NJ, 07039 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-17 | 23 Goodhart Dr, Livingston, NJ 07039 | - |
CHANGE OF MAILING ADDRESS | 2016-01-17 | 23 Goodhart Dr, Livingston, NJ 07039 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-30 | 360 Columbia Drive, SUITE 100, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-07 | TITTLE, JAMES D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State