Search icon

BUSINESS CARDS INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: BUSINESS CARDS INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSINESS CARDS INTERNATIONAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000028051
FEI/EIN Number 264551947

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

Address: 11551 DELWICK DRIVE, WINDERMERE, FL, 34786, US
Mail Address: P.O BOX 2136, Greer, SC, 30076, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Alexander B President 60 Bradford Ct, Pawleys Island, SC, 29585
JONES ALEXANDER B Agent 11551 DELWICK DRIVE, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107975 BCI EXPIRED 2009-05-19 2014-12-31 - 1507 S HIAWASSEE ROAD, SUITE 113, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-30 11551 DELWICK DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2016-09-26 JONES, ALEXANDER B -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 11551 DELWICK DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 11551 DELWICK DRIVE, WINDERMERE, FL 34786 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000560116 TERMINATED 1000000674930 ORANGE 2015-04-27 2035-05-11 $ 122,535.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000528249 TERMINATED 1000000607544 ORANGE 2014-04-10 2034-05-01 $ 15,335.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000364512 TERMINATED 1000000591735 ORANGE 2014-03-10 2034-03-21 $ 7,302.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000074582 TERMINATED 1000000555442 ORANGE 2013-12-30 2034-01-15 $ 23,172.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2010-04-14
Domestic Profit 2009-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State