Search icon

BP&D AUTO TRANSFER AND SHUTTLE INC. - Florida Company Profile

Company Details

Entity Name: BP&D AUTO TRANSFER AND SHUTTLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BP&D AUTO TRANSFER AND SHUTTLE 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: 22 Aug 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000062947
FEI/EIN Number 650516227

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

Address: 8426 SAWPINE RD, DELRAY BEACH, FL, 33446, US
Mail Address: 8426 Sawpine Rd, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON BEVERLY Vice President 8426 SAWPINE RD., DELRAY BEACH, FL
DIXON PRNICE President 8426 SAWPINE RD., DELRAY BEACH, FL, 33446
DIXON PRINCE Agent 8426 SAWPINE RD., DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-04-08 8426 SAWPINE RD, DELRAY BEACH, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 8426 SAWPINE RD, DELRAY BEACH, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-09 8426 SAWPINE RD., DELRAY BEACH, FL 33446 -
REINSTATEMENT 2008-06-09 - -
CANCEL ADM DISS/REV 2008-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1997-05-16 DIXON, PRINCE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000068151 LAPSED 99-4122-CA SARASOTA CNTY CIR CIVIL 2001-12-03 2006-12-12 $15,625.06 FLORIDA WORKERS COMPENSATION,JUA INC, 2 N TAMIAMI TRAIL STE 303, SARASOTA, FL 34236

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State