Entity Name: | SP BCC GP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SP BCC GP 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 Jan 2010 (15 years ago) |
Document Number: | P10000007789 |
FEI/EIN Number |
271774043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5403 West Gray Street, Tampa, FL, 33609, US |
Mail Address: | 2430 ESTANCIA BLVD. SUITE 114, CLEARWATER, FL, 33761 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAGE J DAVID | President | 1911 65TH AVENUE WEST, TACOMA, WA, 98466 |
PAGE J DAVID | Secretary | 1911 65TH AVENUE WEST, TACOMA, WA, 98466 |
PAGE J DAVID | Treasurer | 1911 65TH AVENUE WEST, TACOMA, WA, 98466 |
PAGE J DAVID | Director | 1911 65TH AVENUE WEST, TACOMA, WA, 98466 |
TRUSTEE AND CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 5403 West Gray Street, Tampa, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-26 | Trustee and Corporate Services Inc. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State