Search icon

B.C.B., INC. - Florida Company Profile

Company Details

Entity Name: B.C.B., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.C.B., 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: 25 Mar 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000023177
FEI/EIN Number 650478645

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

Address: 3111 STIRLING ROAD, FORT LAUDERDALE, FL, 33312
Mail Address: 3111 STIRLING ROAD, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER EDWARD President 3111 STIRLING ROAD, FORT LAUDERDALE, FL, 33312
MEYER EDWARD Director 3111 STIRLING ROAD, FORT LAUDERDALE, FL, 33312
CONTI JOSEPH Secretary 3111 STIRLING ROAD, FORT LAUDERDALE, FL, 33312
CONTI JOSEPH Treasurer 3111 STIRLING ROAD, FORT LAUDERDALE, FL, 33312
MAZA VIVIAN Assistant Secretary 3111 STIRLING ROAD, FORT LAUDERDALE, FL, 33312
MANNE ROBERT J Agent 3111 STIRLING ROAD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State