Entity Name: | B & C CONSOLIDATED INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B & C CONSOLIDATED INDUSTRIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Apr 1994 (31 years ago) |
Document Number: | P94000028527 |
FEI/EIN Number |
650489935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3009 NW 25 AVE, POMPANO BEACH, FL, 33069, US |
Mail Address: | 3009 NW 25 AVE, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATTERSON BRUCE D | President | 3009 NW 25 AVE, POMPANO BEACH, FL, 33069 |
DIFALCO CHARLES VII | Treasurer | 3009 NW 25 AVE, POMPANO BEACH, FL, 33069 |
DIFALCO BROOKE | Secretary | 3009 NW 25 AVE, POMPANO BEACH, FL, 33069 |
DIFALCO CHARLES VII | Agent | 3009 NW 25 ave, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-01 | DIFALCO, CHARLES V, II | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 3009 NW 25 AVE, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 3009 NW 25 AVE, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 3009 NW 25 ave, POMPANO BEACH, FL 33069 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State