Search icon

BC ALL BRANDS INC.

Company Details

Entity Name: BC ALL BRANDS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Mar 2021 (4 years ago)
Document Number: P21000028437
FEI/EIN Number 86-2964026
Address: 2609 NW 6th Ave, Wilton Manors, FL 33311
Mail Address: 2609 NW 6th Ave, Wilton Manors, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
CHAN, WAI SIN President 2609 NW 6th Ave, Wilton Manors, FL 33311

Treasurer

Name Role Address
CHAN, WAI SIN Treasurer 2609 NW 6th Ave, Wilton Manors, FL 33311

Secretary

Name Role Address
BUFFALO, MATTHEW Secretary 2609 NW 6th Ave, Wilton Manors, FL 33311

Director

Name Role Address
Buffalo, Matthew Director 2609 NW 6th Ave, Wilton Manors, FL 33311
Chan, Wai Sin Director 2609 NW 6th Ave, Wilton Manors, FL 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 2609 NW 6th Ave, Wilton Manors, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 2609 NW 6th Ave, Wilton Manors, FL 33311 No data
CHANGE OF MAILING ADDRESS 2025-02-10 2609 NW 6th Ave, Wilton Manors, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 3438 NE 13th Ave, Oakland Park, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2023-02-23 United States Corporation Agents, Inc No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-15 3438 NE 13TH AVE, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2022-11-15 3438 NE 13TH AVE, OAKLAND PARK, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-23
Domestic Profit 2021-03-22

Date of last update: 13 Feb 2025

Sources: Florida Department of State