Entity Name: | BCFL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BCFL MANAGEMENT, 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: | 13 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P10000041547 |
FEI/EIN Number |
272573394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25000 Country Club Blvd., STE 255, North Olmsted, OH, 44070, US |
Mail Address: | 25000 Country Club Blvd., Suite 255, North Olmsted, OH, 44070, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parker Daniel | President | 25000 Country Club Blvd., North Olmsted, OH, 44070 |
Kray Ryan | Secretary | 25000 Country Club Blvd., North Olmsted, OH, 44070 |
Krystowski John | Treasurer | 25000 Country Club Blvd., North Olmsted, OH, 44070 |
Parker Daniel | Director | 25000 Country Club Blvd., North Olmsted, OH, 44070 |
FLORIDA REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-15 | 7532 Bayshore Drive, Unit 202, Treasure Island, FL 33706 | - |
REINSTATEMENT | 2019-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-15 | 25000 Country Club Blvd., STE 255, North Olmsted, OH 44070 | - |
CHANGE OF MAILING ADDRESS | 2019-10-15 | 25000 Country Club Blvd., STE 255, North Olmsted, OH 44070 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-13 | FLORIDA REGISTERED AGENT | - |
REINSTATEMENT | 2017-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-01-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000949470 | ACTIVE | 1000000491669 | MIAMI-DADE | 2013-05-09 | 2033-05-22 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000569610 | ACTIVE | 1000000491653 | COLLIER | 2013-04-16 | 2036-09-09 | $ 30.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13000133307 | ACTIVE | 1000000417380 | COLLIER | 2012-12-03 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-22 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-03-13 |
REINSTATEMENT | 2017-11-08 |
ANNUAL REPORT | 2016-03-30 |
REINSTATEMENT | 2015-01-02 |
ANNUAL REPORT | 2013-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State