Search icon

BCE BUILDERS INC - Florida Company Profile

Company Details

Entity Name: BCE BUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BCE BUILDERS 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 Feb 2018 (7 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P18000020315
FEI/EIN Number 82-4660221

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

Address: 12209 Wild Iris Way, Orlando, FL, 32837, US
Mail Address: P.O. Box 1606, Mesa, AZ, 85211, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barboza Clari Jorge A President 12209 Wild Iris Way, Orlando, FL, 32837
BARBOZA CLARI JORGE A Agent 12209 Wild Iris Way, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 12209 Wild Iris Way, #104, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2022-04-10 12209 Wild Iris Way, #104, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 12209 Wild Iris Way, #104, Orlando, FL 32837 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-12
Off/Dir Resignation 2020-09-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-16
Domestic Profit 2018-02-28

USAspending Awards / Financial Assistance

Date:
2020-10-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
101700.00
Total Face Value Of Loan:
101700.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18200.00
Total Face Value Of Loan:
18200.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
18200
Current Approval Amount:
18200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State