Entity Name: | BCT CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BCT CONSULTING, 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: | 06 Feb 2009 (16 years ago) |
Document Number: | P09000012054 |
FEI/EIN Number |
264207229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3121 NW 38TH STREET, GAINESVILLE, FL, 32606, US |
Mail Address: | 3121 NW 38TH STREET, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TILLEY BRUCE C | President | 3121 NW 38TH STREET, GAINESVILLE, FL, 32606 |
TILLEY BRUCE C | Secretary | 3121 NW 38TH STREET, GAINESVILLE, FL, 32606 |
TILLEY BRUCE C | Treasurer | 3121 NW 38TH STREET, GAINESVILLE, FL, 32606 |
TILLEY BRUCE C | Agent | 3121 NW 38TH STREET, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 3121 NW 38TH STREET, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 3121 NW 38TH STREET, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 3121 NW 38TH STREET, GAINESVILLE, FL 32606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State