Search icon

BCP QSR, INC.

Company Details

Entity Name: BCP QSR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 2012 (12 years ago)
Date of dissolution: 05 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2022 (3 years ago)
Document Number: P12000094230
FEI/EIN Number 46-1391546
Address: 1665 SW 15TH STREET, BOCA RATON, FL 33486
Mail Address: 1665 SW 15TH STREET, BOCA RATON, FL 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PO, CLAUDIO Agent 1665 SW 15TH STREET, BOCA RATON, FL 33496

President

Name Role Address
PO, CLAUDIO President 1665 SW 15TH STREET, BOCA RATON, FL 33486

Secretary

Name Role Address
PO, BARBARA Secretary 1665 SW 15TH STREET, BOCA RATON, FL 33486

Treasurer

Name Role Address
PO, CLAUDIO Treasurer 1665 SW 15TH STREET, BOCA RATON, FL 33486

Director

Name Role Address
PO, CLAUDIO Director 1665 SW 15TH STREET, BOCA RATON, FL 33486
PO, BARBARA Director 1665 SW 15TH STREET, BOCA RATON, FL 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111196 SUBWAY EXPIRED 2013-11-12 2018-12-31 No data 1665 SW 15TH STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-05 No data No data
REINSTATEMENT 2013-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 1665 SW 15TH STREET, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2013-04-08 1665 SW 15TH STREET, BOCA RATON, FL 33486 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-04-07
REINSTATEMENT 2013-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1719347302 2020-04-28 0455 PPP 7459 S Military Trail, LAKE WORTH, FL, 33463-7840
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address LAKE WORTH, PALM BEACH, FL, 33463-7840
Project Congressional District FL-22
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20245.56
Forgiveness Paid Date 2021-08-02

Date of last update: 22 Feb 2025

Sources: Florida Department of State