Search icon

BPAI, INC. - Florida Company Profile

Company Details

Entity Name: BPAI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 19 Apr 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P23967
FEI/EIN Number 130598110

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

Address: 270 MADISON AVE., 2ND FLOOR, NEW YORK, NY, 10016
Mail Address: 270 MADISON AVE., 2ND FLOOR, NEW YORK, NY, 10016
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LULCHUK HOWARD Chairman 270 MADISON AVE, NEW YORK, NY, 10016
LULCHUK HOWARD Director 270 MADISON AVE, NEW YORK, NY, 10016
MACRINI EDWARD L Vice President 270 MADISON AVE., NEW YORK, NY, 10016
CASELLA JAMES A Secretary 270 MADISON AVE., NEW YORK, NY, 10016
WALL RONALD D Assistant Treasurer 270 MADISON AVE, NEW YORK, NY, 10016
WALL RONALD D Director 270 MADISON AVE, NEW YORK, NY, 10016
MARCHESANO MICHAEL President 270 MADISON AVE., NEW YORK, NY, 10016
KEMP THOMAS Treasurer 270 MADISON AVE., NEW YORK, NY, 10016
KEMP THOMAS Director 270 MADISON AVE., NEW YORK, NY, 10016
HADERER RUSSELL Agent 5201 W. KENNEDY BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-09-26 HADERER, RUSSELL -
NAME CHANGE AMENDMENT 1995-04-11 BPAI, INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 5201 W. KENNEDY BLVD., SUITE 730, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-22 270 MADISON AVE., 2ND FLOOR, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 1993-03-22 270 MADISON AVE., 2ND FLOOR, NEW YORK, NY 10016 -

Documents

Name Date
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-09-26
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State