Search icon

BCP MEDIA, INC.

Company Details

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

Agent

Name Role
F & L CORP. Agent

Director

Name Role Address
Pyle Caitlin Director 1810 Barker Dr, Winter Park, FL, 32789
Lister Cody Director 1810 Barker Dr, Winter Park, FL, 32789

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 No data 1810 BARKER DR, WINTER PARK, FL, 32789
G18000003248 WORK-AT-HOME SCHOOL EXPIRED 2018-01-05 2023-12-31 No data APT 157, ORLANDO, FL, 32803
G16000010032 PPC AD CONSULTING EXPIRED 2016-01-27 2021-12-31 No data 25 PALM POINT DR., INGLIS, FL, 34449
G15000060514 PROOFREAD ANYWHERE EXPIRED 2015-06-15 2020-12-31 No data 25 PALM POINT DRIVE, INGLES, FL, 34449
G15000060513 SOURCE RESCUE EXPIRED 2015-06-15 2020-12-31 No data 25 PALM POINT DRIVE, INGLES, FL, 34449

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 7901 4th Street North, Suite 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2020-11-06 F & L CORP. No data
AMENDED AND RESTATEDARTICLES 2020-11-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1810 Barker Dr, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2019-04-04 1810 Barker Dr, Winter Park, FL 32789 No data
REVOCATION OF VOLUNTARY DISSOLUT 2019-01-14 No data No data
VOLUNTARY DISSOLUTION 2019-01-07 No data No data

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 Feb 2025

Sources: Florida Department of State