Search icon

BCE SUPPLY CHAIN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BCE SUPPLY CHAIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BCE SUPPLY CHAIN 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: 28 Mar 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P22000027231
FEI/EIN Number NOT APPLICABLE

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

Address: 112 NW 101 COURT, GAINESVILLE, FL, 32607, US
Mail Address: 112 NW 101 COURT, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAY ROBERT T President 112 NW 101 COURT, GAINESVILLE, FL, 32607
GAY ROBERT T Secretary 112 NW 101 COURT, GAINESVILLE, FL, 32607
GAY ROBERT T Agent 112 NW 101 COURT, GAINESVILLE, FL, 32607
GAY CRYSTAL L Vice President 112 NW 101 COURT, GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000089845 SWEET MEAT BUTCHER SHOP ACTIVE 2022-07-30 2027-12-31 - 5320 SOUTHWEST 88 COURT, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
Domestic Profit 2022-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State