Search icon

BC RESTAURANT GROUP, INC.

Company Details

Entity Name: BC RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2012 (12 years ago)
Document Number: P11000028370
FEI/EIN Number 45-0956542
Address: 10073 NW 19TH STREET, CORAL SPRINGS, FL, 33071, US
Mail Address: 10073 NW 19TH STREET, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHIAVARI RICHARD Agent 10073 NW 19TH STREET, CORAL SPRINGS, FL, 33071

President

Name Role Address
CHIAVARI BRETT President 10073 NW 19TH STREET, CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
CHIAVARI RICHARD Vice President 10073 NW 19TH STREET, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000120818 BC TACOS ACTIVE 2012-12-14 2027-12-31 No data 10073 NW 19TH STREET, CORAL SPRINGS, FL, 33071
G12000104036 BC CAFE EXPIRED 2012-10-25 2017-12-31 No data 10073 NW 19TH STREET, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 10073 NW 19TH STREET, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 10073 NW 19TH STREET, CORAL SPRINGS, FL 33071 No data
AMENDMENT 2012-11-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001582023 TERMINATED 1000000532285 MIAMI-DADE 2013-10-17 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001472787 TERMINATED 1000000532286 SANTA ROSA 2013-09-16 2033-10-03 $ 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 2024-03-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5931187101 2020-04-14 0455 PPP 4801 S University Dr #123, DAVIE, FL, 33328-3832
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51200
Loan Approval Amount (current) 44266.39
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33328-3832
Project Congressional District FL-25
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44905.79
Forgiveness Paid Date 2021-10-04
3684168606 2021-03-17 0455 PPS 4801 S Univeristy Dr #123, Davie, FL, 33328
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30974
Loan Approval Amount (current) 30974
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328
Project Congressional District FL-23
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31345.69
Forgiveness Paid Date 2022-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State