Entity Name: | BCD WEST INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jun 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P12000058341 |
FEI/EIN Number | APPLIED FOR |
Address: | 8805 Tamiami Trl N Ste, NAPLES, FL, 34108, US |
Mail Address: | 8805 Tamiami Trl N Ste, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEUSCHLE BARRY | Agent | 8805 Tamiami Trl N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
DEUSCHLE BARRY | President | 8805 Tamiami Trl N Ste, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 8805 Tamiami Trl N Ste, Ste 168, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 8805 Tamiami Trl N Ste, Ste 168, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 8805 Tamiami Trl N, Ste 168, NAPLES, FL 34108 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001580555 | TERMINATED | 1000000531318 | COLLIER | 2013-09-16 | 2033-10-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J12001034175 | TERMINATED | 1000000396554 | COLLIER | 2012-11-20 | 2032-12-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-28 |
Domestic Profit | 2012-06-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State