Entity Name: | BRITISH AMERICAN CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRITISH AMERICAN CONSULTANTS, 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: | 25 May 2010 (15 years ago) |
Date of dissolution: | 03 Jul 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jul 2017 (8 years ago) |
Document Number: | P10000045052 |
FEI/EIN Number |
272669911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6597 BOCA HERMOSA LANE, BOCA RATON, FL, 33433, US |
Mail Address: | 904 Park Avenue, Box 530142, West Palm Beach, FL, 33403, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS DAVID P | President | 904 Park Avenue, West Palm Beach, FL, 33403 |
ROBERTS DAVID P | Agent | 904 Park Avenue, West Palm beach, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-07-03 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 6597 BOCA HERMOSA LANE, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 904 Park Avenue, Box 530142, West Palm beach, FL 33404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-12 | 6597 BOCA HERMOSA LANE, BOCA RATON, FL 33433 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-06 |
Reg. Agent Change | 2016-08-12 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-09 |
Off/Dir Resignation | 2014-08-04 |
Off/Dir Resignation | 2014-07-14 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State