Search icon

BRITISH AMERICAN CONSULTANTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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