Search icon

BUSINESS DEVELOPMENT CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS DEVELOPMENT CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSINESS DEVELOPMENT CONSULTANTS, 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: 30 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000047052
FEI/EIN Number APPLIED FOR

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

Address: 601 SOUTH FALKENBURG ROAD, SUITE 14-2, TAMPA, FL, 33619
Mail Address: 601 SOUTH FALKENBURG ROAD, SUITE 14-2, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN DAVID President 601 SOUTH FALKENBURG ROAD, SUITE 14-2, TAMPA, FL, 33619
CATO ROBERT Vice President 601 SOUTH FALKENBURG ROAD, TAMPA, FL, 33619
GRIFFIN DAVID Secretary 601 SOUTH FALKENBURG ROAD, TAMPA, FL, 33619
SMITH KENDRELL Treasurer 601 SOUTH FALKENBURG ROAD, TAMPA, FL, 33619
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-04-08 - -
REINSTATEMENT 2014-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
BUSINESS DEVELOPMENT CONSULTANTS, INC. VS GREEN TREE SERVICING, L L C, et al., 2D2016-2781 2016-06-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2014-CA-004009

Parties

Name BUSINESS DEVELOPMENT CONSULTANTS, INC.
Role Appellant
Status Active
Representations HENRY G. GYDEN, ESQ., KIMBERLY N. HOPKINS, ESQ.
Name MEADOWGLEN HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name GREEN TREE SERVICING, L L C
Role Appellee
Status Active
Representations HELEN M. SKALA, ESQ.
Name THOMAS CHRIS ACKLEY
Role Appellee
Status Active
Name ANGELO L. MENDEZ, JR.
Role Appellee
Status Active
Name ESTATE OF: JENNIFER KLUMP ACKLEY
Role Appellee
Status Active
Name MILAGROS MENDEZ
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BUSINESS DEVELOPMENT CONSULTANTS, INC.
Docket Date 2016-06-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-06-14
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Withdrawal and/or Voluntary Dismissal
On Behalf Of BUSINESS DEVELOPMENT CONSULTANTS, INC.
Docket Date 2016-06-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Amendment 2015-04-08
Off/Dir Resignation 2015-01-08
REINSTATEMENT 2014-11-10
Domestic Profit 2013-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State