Search icon

BPCI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BPCI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2009 (16 years ago)
Document Number: P08000064825
FEI/EIN Number 262936288
Address: 3439 PARKWAY BLVD, LAND O' LAKES, FL, 34639, US
Mail Address: 3439 PARKWAY BLVD, LAND O' LAKES, FL, 34639, US
ZIP code: 34639
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUENING SEAN E Director 3439 PARKWAY BLVD, LAND O' LAKES, FL, 34639
BRUENING SEAN E President 3439 PARKWAY BLVD, LAND O' LAKES, FL, 34639
BRUENING CHAD J Director 2919 RAIN FOREST PLACE, LAND O LAKES, FL, 34639
BRUENING CHAD J Vice President 2919 RAIN FOREST PLACE, LAND O LAKES, FL, 34639
BRUENING CHAD J Secretary 2919 RAIN FOREST PLACE, LAND O LAKES, FL, 34639
BRUENING SEAN E Agent 3439 PARKWAY BLVD, LAND O' LAKES, FL, 34639

Form 5500 Series

Employer Identification Number (EIN):
262936288
Plan Year:
2024
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2025-05-09 BPCI, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 3228 LAND O LAKES BLVD, LAND O' LAKES, FL 34639 -
CHANGE OF MAILING ADDRESS 2022-01-25 3228 LAND O LAKES BLVD, LAND O' LAKES, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 3439 PARKWAY BLVD, LAND O' LAKES, FL 34639 -
REGISTERED AGENT NAME CHANGED 2021-02-04 BRUENING, SEAN EDWARD -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-15

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
151400.00
Total Face Value Of Loan:
151400.00
Date:
2017-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
594000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$151,400
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$152,287.37
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $151,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State