Search icon

BCB LAND COMPANY, INC.

Company Details

Entity Name: BCB LAND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P96000054368
FEI/EIN Number 650681376
Address: 313 SW 134th Terrace, Newberry, FL, 32669-3080, US
Mail Address: 313 SW134th Terrace, Newberry, FL, 32669, US
Place of Formation: FLORIDA

Agent

Name Role Address
BARBER Donald R Agent 313 SW 134th Terrace, Newberry, FL, 32669

President

Name Role Address
BARBER DONALD R President 313 SW134th Terrace, Newberry, FL, 32669

Director

Name Role Address
BARBER DONALD R Director 313 SW134th Terrace, Newberry, FL, 32669
ENGEL MELVIN L Director 3570 ENTERPRISE AVENUE, NAPLES, FL, 34104
CRAIG RICHARD D Director 3570 ENTERPRISE AVENUE, NAPLES, FL, 34104

Executive Vice President

Name Role Address
ENGEL MELVIN L Executive Vice President 3570 ENTERPRISE AVENUE, NAPLES, FL, 34104
FISCHER VERLYN W Executive Vice President 3570 ENTERPRISE AVENUE, NAPLES, FL, 34104

DCOB

Name Role Address
BORAN MICHAEL J DCOB 3570 ENTERPRISE AVENUE, NAPLES, FL, 34104

Vice Chairman

Name Role Address
CRAIG RICHARD D Vice Chairman 3570 ENTERPRISE AVENUE, NAPLES, FL, 34104

Treasurer

Name Role Address
BUNNELL JAMES R Treasurer 3570 ENTERPRISE AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 313 SW 134th Terrace, Newberry, FL 32669-3080 No data
CHANGE OF MAILING ADDRESS 2018-01-15 313 SW 134th Terrace, Newberry, FL 32669-3080 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 313 SW 134th Terrace, Newberry, FL 32669 No data
REGISTERED AGENT NAME CHANGED 2013-03-11 BARBER, Donald R. No data

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State