Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: B.D.C. INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000030567
FEI/EIN Number 593390514
Address: 108 EDGELAKE DR., DEBARY, FL, 32713, US
Mail Address: PO DRAWER 370, WINTER PARK, FL, 32790, US
ZIP code: 32713
City: Debary
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX BETTY L President 108 EDGELAKE DR, DEBARY, FL, 32713
COX BETTY L Director 108 EDGELAKE DR, DEBARY, FL, 32713
COX JOHN MIII Secretary PO DRAWER 370, WINTER PARK, FL, 32790
COX JOHN MIII Treasurer PO DRAWER 370, WINTER PARK, FL, 32790
COX JOHN MIII Director PO DRAWER 370, WINTER PARK, FL, 32790
COX BETTY L Agent 108 EDGELAKE DR., DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 108 EDGELAKE DR., DEBARY, FL 32713 -
REGISTERED AGENT NAME CHANGED 2015-04-14 COX, BETTY L -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 108 EDGELAKE DR., DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2008-02-27 108 EDGELAKE DR., DEBARY, FL 32713 -
NAME CHANGE AMENDMENT 2005-02-11 B.D.C. INTERIORS, INC. -

Documents

Name Date
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48608.00
Total Face Value Of Loan:
48608.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24470.00
Total Face Value Of Loan:
38415.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13945.00
Total Face Value Of Loan:
38415.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$48,608
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,608
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,095.41
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $48,605
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$13,945
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,729.69
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $38,415

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State