Search icon

B.C.D. TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: B.C.D. TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.C.D. TECHNOLOGIES, 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: 05 Feb 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000011247
FEI/EIN Number 650644238

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

Address: 1169 A1A HIGHWAY., APT 615, HILLSBORO BEACH, FL, 33062
Mail Address: 585 CREEK LANDING LANE, ALPHARETTA, GA, 30005
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEUSCHLE BARRY C President 585 CREEK LANDING LANE, ALPHARETTA, GA
DEUSCHLE BARRY C Secretary 1169 A1A HIGHWAY., APT 615, HILLSBORO BEACH, FL, 33062
DEUSCHLE BARRY C Treasurer 1169 A1A HIGHWAY., APT 615, HILLSBORO BEACH, FL, 33062
DEUSCHLE BARRY C Agent 1169 A1A HIGHWAY., APT 615, HILLSBORO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-26 1169 A1A HIGHWAY., APT 615, HILLSBORO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 1997-09-26 1169 A1A HIGHWAY., APT 615, HILLSBORO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-09-26
DOCUMENTS PRIOR TO 1997 1996-02-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD GSNPNB8V8981 2011-05-30 2011-06-06 2011-06-06
Unique Award Key CONT_AWD_GSNPNB8V8981_4732_GS02F0005N_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 87.16
Current Award Amount 87.16
Potential Award Amount 87.16

Description

Title MARKER, TUBE TYPE, FELT CHISEL, BLUE, QUICK DRY- ING OIL BASE PAINT, MARKS ON ALMOST ANY SURFACE, ITEM NO. M63733GE GSA BUYER: SUSAN KEMPLER (212) 264-7180
NAICS Code 327111: VITREOUS CHINA PLUMBING FIXTURE AND CHINA AND EARTHENWARE BATHROOM ACCESSORIES MANUFACTURING
Product and Service Codes 7045: ADP SUPPLIES

Recipient Details

Recipient B.C.D. TECHNOLOGIES, INC.
UEI CSDNNYMT6GS1
Legacy DUNS 947236345
Recipient Address 2940 HORSESHOE DR S, NAPLES, COLLIER, FLORIDA, 341046120, UNITED STATES
- IDV GS02F0005N 2010-09-04 - -
Unique Award Key CONT_IDV_GS02F0005N_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 448554.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 327111: VITREOUS CHINA PLUMBING FIXTURE AND CHINA AND EARTHENWARE BATHROOM ACCESSORIES MANUFACTURING
Product and Service Codes 7045: ADP SUPPLIES

Recipient Details

Recipient B.C.D. TECHNOLOGIES, INC.
UEI CSDNNYMT6GS1
Legacy DUNS 947236345
Recipient Address 2940 HORSESHOE DR S, NAPLES, COLLIER, FLORIDA, 341046120, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State