Search icon

BPEC, INC.

Company Details

Entity Name: BPEC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2013 (12 years ago)
Document Number: P08000100667
FEI/EIN Number 26-3721496
Mail Address: 1632 se village green drive, PORT ST. LUCIE, FL 34952
Address: 1628 se village green drive, port saint lucie, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SAPIA, THOMAS Agent 641 SE Starflower Ave, PORT ST. LUCIE, FL 34983

President

Name Role Address
Sapia, Thomas President 641 SE Starflower Ave, PORT ST. LUCIE, FL 34983

Secretary

Name Role Address
Sapia, Thomas Secretary 641 SE Starflower Ave, PORT ST. LUCIE, FL 34983

Treasurer

Name Role Address
Sapia, Thomas Treasurer 641 SE Starflower Ave, PORT ST. LUCIE, FL 34983

Director

Name Role Address
Sapia, Thomas Director 641 SE Starflower Ave, PORT ST. LUCIE, FL 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000003076 HUTCHINSON ISLAND GOLF CARTS ACTIVE 2025-01-07 2030-12-31 No data 641 SE STARFLOWER AVE, PORT SAINT LUCIE, FL, 34993
G23000065199 EAST COAST CARTZ ACTIVE 2023-05-25 2028-12-31 No data 641 SE STARFLOWER AVE, PORT SAINT LUCIE, FL, 34993
G22000097681 PERFORMANCE GOLF CAR ACTIVE 2022-08-18 2027-12-31 No data 641 SE STARFLOWER AVE, PORT SAINT LUCIE, FL, 34983
G08323900224 PERFORMANCE GOLF CAR & BATTERY EXPIRED 2008-11-18 2013-12-31 No data 3057 SE GALT CIRCLE, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 1628 se village green drive, port saint lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2025-02-06 1628 se village green drive, port saint lucie, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 1632 se village green drive, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2024-12-26 1640 se village green drive, PORT ST. LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 1640 se village green drive, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 641 SE Starflower Ave, PORT ST. LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2022-01-17 SAPIA, THOMAS No data
AMENDMENT 2013-08-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-07

Date of last update: 24 Feb 2025

Sources: Florida Department of State