Search icon

BCGC UNIT 1 INC. - Florida Company Profile

Company Details

Entity Name: BCGC UNIT 1 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BCGC UNIT 1 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: 07 Sep 2011 (14 years ago)
Date of dissolution: 16 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2016 (9 years ago)
Document Number: P11000079201
FEI/EIN Number 45-3230422

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

Address: 528 Oakfield Drive, Brandon, FL, 33511, US
Mail Address: 528 Oakfield Drive, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE MICHAEL President 5513 TERRAIN DE GOLF DR, LUTZ, FL, 33558
Kane Michael Agent 528 Oakfield Drive, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080670 BIG CITY GRILL CO EXPIRED 2013-08-13 2018-12-31 - 528 OAKFIELD DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 528 Oakfield Drive, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2015-04-22 528 Oakfield Drive, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Kane, Michael -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 528 Oakfield Drive, Brandon, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000336812 ACTIVE 1000000893616 HILLSBOROU 2021-06-30 2041-07-07 $ 8,673.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000336804 ACTIVE 1000000893614 HILLSBOROU 2021-06-30 2041-07-07 $ 6,099.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15000203931 ACTIVE 1000000655382 HILLSBOROU 2015-01-28 2035-02-05 $ 2,940.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001176865 ACTIVE 1000000644861 HILLSBOROU 2014-10-23 2034-12-17 $ 5,663.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000760818 ACTIVE 1000000635379 HILLSBOROU 2014-06-12 2034-06-20 $ 11,821.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000661214 TERMINATED 13-372-D3 LEON 2014-04-15 2019-05-28 $49,295.16 DFS, DIVISION WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000471889 ACTIVE 1000000476391 HILLSBOROU 2013-02-13 2033-02-20 $ 2,188.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
Domestic Profit 2011-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State