Search icon

BCS OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BCS OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BCS OF SOUTHWEST FLORIDA, 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: 26 Apr 1994 (31 years ago)
Date of dissolution: 22 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2018 (7 years ago)
Document Number: P94000031352
FEI/EIN Number 650484892

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

Address: 100 AVIATION DRIVE S, STE 107, NAPLES, FL, 34104, US
Mail Address: 6689 MARBELLA LANE, NAPLES, FL, 34105, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLER ROBERT A President 6689 MARBELLA LN, NAPLES, FL, 34105
WINNIE JOHN S. Agent 1100 SOUTH 5TH AVE, NAPLES, FL, 33940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-22 - -
CHANGE OF MAILING ADDRESS 2011-02-18 100 AVIATION DRIVE S, STE 107, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-24 100 AVIATION DRIVE S, STE 107, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 1995-05-01 WINNIE, JOHN S. -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1100 SOUTH 5TH AVE, STE 211, NAPLES, FL 33940 -

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State