Entity Name: | BC AUTOS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BC AUTOS 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: | 24 Jul 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P19000060148 |
FEI/EIN Number |
83-2914815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 244 NW WILSON ST, LAKE CITY, FL, 32055, UN |
Mail Address: | 244 NW WILSON ST, LAKE CITY, FL, 32055, UN |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATERS MELOND | President | 244 NW WILSON ST, LAKE CITY, FL, 32055 |
WATERS MARVYNE A | Agent | 1453 NW LAKE JEFFREY RD, LAKE CITY, FL, 32055 |
Waters Theron E | Chief Executive Officer | 244 NW Wilson St, LAKE CITY, FL, 32055 |
CRAY CEDRIC | Vice President | 244 NW WILSON ST, LAKE CITY, 32055 |
MOSS GERARD | Director | 244 NW WILSON ST, LAKE CITY, 32055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000069872 | BC FREIGHT | ACTIVE | 2020-06-20 | 2025-12-31 | - | 2710 SABAL ALEXANDER CIR, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2019-09-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000024574 | ACTIVE | 1000000872867 | COLUMBIA | 2021-01-12 | 2041-01-20 | $ 218,537.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J21000016984 | ACTIVE | 1000000872869 | COLUMBIA | 2021-01-11 | 2031-01-13 | $ 1,002.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J21000016976 | ACTIVE | 1000000872868 | COLUMBIA | 2021-01-11 | 2041-01-13 | $ 87,917.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-15 |
AMENDED ANNUAL REPORT | 2020-09-30 |
ANNUAL REPORT | 2020-06-20 |
Amendment | 2019-09-13 |
Domestic Profit | 2019-07-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State