Search icon

BCA CONSULTANTS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BCA CONSULTANTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BCA CONSULTANTS OF 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: 10 May 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000037121
FEI/EIN Number 650582890

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

Address: 232 MADISON AVE, NEW YORK, NY, 10016, US
Mail Address: 232 MADISON AVE, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER ISRAEL President 232 MADISON AVENUE, NEW YORK, NY, 10016
WEISSBACH MARC Vice President 232 MADISON AVE, NEW YORK, NY, 10016
BERGER GAIL Secretary 232 MADISON AVE, NEW YORK, NY, 10016
LANE KAREN Agent 220 UTOPIA CIRCLE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-12-18 BCA CONSULTANTS OF FLORIDA, INC. -
CANCEL ADM DISS/REV 2006-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-02 232 MADISON AVE, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 1997-04-02 232 MADISON AVE, NEW YORK, NY 10016 -

Documents

Name Date
Name Change 2006-12-18
REINSTATEMENT 2006-04-14
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-03-18
DOCUMENTS PRIOR TO 1997 1995-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State