Search icon

BCD WEST INC.

Company Details

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

Agent

Name Role Address
DEUSCHLE BARRY Agent 8805 Tamiami Trl N, NAPLES, FL, 34108

President

Name Role Address
DEUSCHLE BARRY President 8805 Tamiami Trl N Ste, NAPLES, FL, 34108

Events

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

Debts

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

Documents

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