Search icon

BDC LAND COMPANY

Company Details

Entity Name: BDC LAND COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P96000055994
FEI/EIN Number 593438123
Address: 100 LUCERNE CIRCLE, SUITE 100-D, ORLANDO, FL, 32801, US
Mail Address: 100 LUCERNE CIRCLE, SUITE 100-D, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MACARTHUR WILLIAM H Agent 100 LUCERNE CIRCLE, ORLANDO, FL, 32801

Director

Name Role Address
LUZ THORON MACARTHUR H Director 100 LUCERNE CIRCLE, ORLANDO, FL, 32801

President

Name Role Address
LUZ THORON MACARTHUR H President 100 LUCERNE CIRCLE, ORLANDO, FL, 32801

Secretary

Name Role Address
LUZ THORON MACARTHUR H Secretary 100 LUCERNE CIRCLE, ORLANDO, FL, 32801

Assistant Treasurer

Name Role Address
ESPOSITO JESSE Assistant Treasurer 100 LUCERNE CIRCLE, ORLANDO, FL, 32801

Vice President

Name Role Address
ANDERSON FRANK H Vice President 100 LUCERNE CIRCLE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 100 LUCERNE CIRCLE, SUITE 100-D, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2015-03-18 100 LUCERNE CIRCLE, SUITE 100-D, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 100 LUCERNE CIRCLE, SUITE 100-D, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State