Search icon

BCS ON THE GO INC. - Florida Company Profile

Company Details

Entity Name: BCS ON THE GO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BCS ON THE GO 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: 15 Feb 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000015573
FEI/EIN Number 83-3720953

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

Address: 2684 14TH AVE NE, NAPLES, FL, 34120, US
Mail Address: 2684 14TH AVE NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISARRO DENNIS Agent 2684 14TH AVE NE, NAPLES, FL, 34120
DISARRO DENNIS President 2684 14TH AVE NE, NAPLES, FL, 34120
DISARRO DENNIS Director 2684 14TH AVE NE, NAPLES, FL, 34120
LAUPERT JOSHUA Secretary 2684 14TH AVE NE, NAPLES, FL, 34120
DISARRO CONCETTA Treasurer 2684 14TH AVE NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000133720 BUFF CITY SOAP NORTH NAPLES EXPIRED 2019-12-18 2024-12-31 - 2684 14TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-01-19
Domestic Profit 2019-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State