Search icon

BCOSF, INC.

Company Details

Entity Name: BCOSF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 2013 (11 years ago)
Document Number: P13000069181
FEI/EIN Number 46-3486413
Address: 2559 WEBB AVE, #06, DELRAY BEACH, FL, 33444, US
Mail Address: 2559 WEBB AVE, #06, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER ALLISON E Agent 2559 WEBB AVE, DELRAY BEACH, FL, 33444

Chief Executive Officer

Name Role Address
TURNER ALLISON E Chief Executive Officer 2559 WEBB AVE, #06, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059672 BATCAT MEDIA GROUP ACTIVE 2021-04-30 2026-12-31 No data 2559 WEBB AVENUE #06, DELRAY BEACH, FL, 33444
G19000002290 TURNKEY MUSIC STUDIO EXPIRED 2019-01-05 2024-12-31 No data 2559 WEBB AVENUE, #06, DELRAY BEACH, FL, 33444
G16000121280 BCOSF MEDIA ACTIVE 2016-11-08 2027-12-31 No data 2559 WEBB AVENUE, #06, DELRAY BEACH, FL, 33444
G15000028798 GLOBAL BUSINESS CONSULTING ACTIVE 2015-03-19 2025-12-31 No data 2559 WEBB AVENUE, SUITE 06, DELRAY BEACH, FL, 33444
G14000026746 DREAM.PLAN.START.GROW. EXPIRED 2014-03-16 2019-12-31 No data 301 W. ATLANTIC AVENUE, SUITE 05, DELRAY BEACH, FL, 33444
G13000087444 BUSINESS CONSULTANTS OF SOUTH FLORIDA EXPIRED 2013-09-04 2018-12-31 No data 301 W. ATLANTIC AVENUE, SUITE 05, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2559 WEBB AVE, #06, DELRAY BEACH, FL 33444 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-13 2559 WEBB AVE, #06, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2018-09-13 2559 WEBB AVE, #06, DELRAY BEACH, FL 33444 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State