Search icon

B&C ROYALTY MULTI SERVICES INC - Florida Company Profile

Company Details

Entity Name: B&C ROYALTY MULTI SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B&C ROYALTY MULTI SERVICES 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 2011 (14 years ago)
Date of dissolution: 12 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: P11000046217
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3644 NORTH ANDREWS AVE, OAKLAND PARK, FL, 33309
Mail Address: 3644 NORTH ANDREWS AVE, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURSIQUOT JEAN-PHILIPPE Agent 3644 NORTH ANDREWS AVE, OAKLAND PARK, FL, 33309
BOURSIQUOT JEAN-PHILIPPE Chief Executive Officer 3644 NORTH ANDREWS AVE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 3644 NORTH ANDREWS AVE, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2012-04-02 3644 NORTH ANDREWS AVE, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 3644 NORTH ANDREWS AVE, OAKLAND PARK, FL 33309 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-02
Domestic Profit 2011-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State