Search icon

B C P INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: B C P INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B C P INTERNATIONAL CORP. 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: 18 Oct 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000076484
FEI/EIN Number 650530059

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

Address: 5049 NW 112 DRIVE, CORAL SPRINGS, FL, 33076, US
Mail Address: P.O. BOX 452542, SUNRISE, FL, 33345, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS MARCOS V President 10400 SW 49TH PLACE, COOPER CITY, FL, 33328
RAMOS MARCOS V Director 10400 SW 49TH PLACE, COOPER CITY, FL, 33328
MARTINS JOSE A Treasurer 5049 NW 112 DRIVE, CORAL SPRINGS, FL, 33076
MARTINS JOSE A Director 5049 NW 112 DRIVE, CORAL SPRINGS, FL, 33076
TORRES EDEN Vice President 19410 NW 82ND PLACE, MIAMI GARDENS, FL, 33015
TORRES EDEN Secretary 19410 NW 82ND PLACE, MIAMI GARDENS, FL, 33015
TORRES EDEN Director 19410 NW 82ND PLACE, MIAMI GARDENS, FL, 33015
RAMOS MARCOS V Agent 10400 SW 49 PLACE, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-19 5049 NW 112 DRIVE, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-26 10400 SW 49 PLACE, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 1995-06-23 5049 NW 112 DRIVE, CORAL SPRINGS, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-07-17
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State