Search icon

BCLS LANDSCAPING GROUP INC. - Florida Company Profile

Company Details

Entity Name: BCLS LANDSCAPING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BCLS LANDSCAPING 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: 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: 27 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2013 (12 years ago)
Document Number: P08000021364
FEI/EIN Number 262050536

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

Address: 14615 NE 5th Ave, Miami, FL., FL, 33161, US
Mail Address: 14615 NE 5th Ave, Miami, FL., FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES TERRY L President 14615 NE 5th Ave, MIAMI, FL, 33161
MCKNIGHT-JONES YOLANDA Secretary 14615 NE 5th Ave, MIAMI, FL, 33161
JONES TERRY L Agent 14615 NE 5th AVE, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000002029 WORLD FIRST CLASS HOME HEALTH I.N.C. ACTIVE 2023-01-04 2028-12-31 - 1528 NW 43RD ST, MIAMI, FL, 33142
G23000000556 SPANISH BOARDCASTING SYSTEM OF PUERTO RICO I.N.C. ACTIVE 2023-01-03 2028-12-31 - 1528 NW 43RD ST, MIAMI, FL, 33142
G22000099948 BCLS TRANSPORTING INC. ACTIVE 2022-08-23 2027-12-31 - 14615 NE 5TH AVE, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-21 14615 NE 5th Ave, Miami, FL., FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 14615 NE 5th Ave, Miami, FL., FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 14615 NE 5th AVE, MIAMI, FL 33161 -
REINSTATEMENT 2013-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000339460 ACTIVE 1000000216884 DADE 2011-05-24 2031-06-01 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000096748 LAPSED 1000000203599 DADE 2011-02-08 2021-02-16 $ 1,856.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State