Search icon

BCB PARTNERSHIP, INC.

Company Details

Entity Name: BCB PARTNERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2007 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000101710
FEI/EIN Number 421736818
Address: 280 SOUTH WILSON AVE, BARTOW, FL, 33830
Mail Address: 280 SOUTH WILSON AVE, BARTOW, FL, 33830
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER KEITH D Agent BOSWELL & DUNLAP, LLP, BARTOW, FL, 33831

Director

Name Role Address
GIDDENS GLENN Director 280 SOUTH WILSON AVE, BARTOW, FL, 33830
TERESI ANTHONY Director 280 SOUTH WILSON AVE, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2007-10-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000167525 ACTIVE 1000000126919 POLK 2009-06-11 2030-02-16 $ 653.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000111341 ACTIVE 1000000112941 POLK 2009-03-09 2030-02-16 $ 33,538.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J08000239278 ACTIVE 1000000085235 7672 1592 2008-07-10 2028-07-23 $ 18,966.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
Reg. Agent Resignation 2013-04-25
ANNUAL REPORT 2008-07-23
Amendment 2007-10-17
Off/Dir Resignation 2007-10-17
Domestic Profit 2007-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State