Search icon

BFJ ENTERPRISES OF ORANGE PARK, INC. - Florida Company Profile

Company Details

Entity Name: BFJ ENTERPRISES OF ORANGE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BFJ ENTERPRISES OF ORANGE PARK, 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: 06 Sep 2017 (8 years ago)
Date of dissolution: 07 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2025 (3 months ago)
Document Number: P17000074130
FEI/EIN Number 82-2711922

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

Address: 10524 U.S. RT 11, ADAMS, NY, 13605, US
Mail Address: 10524 U.S. RT 11, ADAMS, NY, 13605, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUCCILLO WILLIAM BJR. President 10524 U.S. RT 11, ADAMS, NY, 13605
FUCCILLO WILLIAM BJR. Vice President 10524 U.S. RT 11, ADAMS, NY, 13605
FUCCILLO WILLIAM BJR. Secretary 10524 U.S. RT 11, ADAMS, NY, 13605
FUCCILLO WILLIAM BJR. Treasurer 10524 U.S. RT 11, ADAMS, NY, 13605
ANTHONY J. GARGANO, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105446 FUCCILLO NISSAN OF ORANGE PARK EXPIRED 2017-09-22 2022-12-31 - 7447 BLANDING BLVD., JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-06 - -
REGISTERED AGENT NAME CHANGED 2025-02-06 ANTHONY J. GARGANO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 8695 COLLGE PARKWAY, SUITE 201, FORT MYERS, FL 33919 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-07
REINSTATEMENT 2025-02-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-27
Domestic Profit 2017-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State