Search icon

BC PARK ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: BC PARK ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BC PARK ENTERPRISES 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: 21 Sep 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000076534
FEI/EIN Number 82-2862436

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

Address: 4703 PARK STREET NORTH, SAINT PETERSBURG, FL, 33709, US
Mail Address: 4703 PARK STREET NORTH, SAINT PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARK WILLIAM F President 7805 CAUSEWAY BLVD N, SAINT PETERSBURG, FL, 33707
PARK WILLIAM F Agent 7805 CAUSEWAY BLVD N, SAINT PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-12 4703 PARK STREET NORTH, SAINT PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 2019-08-12 4703 PARK STREET NORTH, SAINT PETERSBURG, FL 33709 -
REINSTATEMENT 2018-11-16 - -
REGISTERED AGENT NAME CHANGED 2018-11-16 PARK, WILLIAM F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-11-16
Domestic Profit 2017-09-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State