Search icon

BCFL MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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