Search icon

BCP MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: BCP MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BCP MEDIA, 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: 28 May 2015 (10 years ago)
Date of dissolution: 06 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: P15000047655
FEI/EIN Number 47-4216899

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

Address: 1810 Barker Dr, Winter Park, FL, 32789, US
Mail Address: 1810 Barker Dr, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pyle Caitlin Director 1810 Barker Dr, Winter Park, FL, 32789
Lister Cody Director 1810 Barker Dr, Winter Park, FL, 32789
F & L CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117359 PROOFREAD ANYWHERE ACTIVE 2020-09-09 2025-12-31 - 1810 BARKER DR, WINTER PARK, FL, 32789
G18000003248 WORK-AT-HOME SCHOOL EXPIRED 2018-01-05 2023-12-31 - APT 157, ORLANDO, FL, 32803
G16000010032 PPC AD CONSULTING EXPIRED 2016-01-27 2021-12-31 - 25 PALM POINT DR., INGLIS, FL, 34449
G15000060514 PROOFREAD ANYWHERE EXPIRED 2015-06-15 2020-12-31 - 25 PALM POINT DRIVE, INGLES, FL, 34449
G15000060513 SOURCE RESCUE EXPIRED 2015-06-15 2020-12-31 - 25 PALM POINT DRIVE, INGLES, FL, 34449

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 7901 4th Street North, Suite 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2020-11-06 F & L CORP. -
AMENDED AND RESTATEDARTICLES 2020-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1810 Barker Dr, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2019-04-04 1810 Barker Dr, Winter Park, FL 32789 -
REVOCATION OF VOLUNTARY DISSOLUT 2019-01-14 - -
VOLUNTARY DISSOLUTION 2019-01-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-06
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-11-06
Amended and Restated Articles 2020-11-06
Reg. Agent Change 2020-09-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9959217206 2020-04-28 0491 PPP 1810 BARKER DR, WINTER PARK, FL, 32789
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21062.01
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State