Search icon

BHP SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BHP SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BHP SERVICES, 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: 07 Nov 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000092658
FEI/EIN Number 650705841

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

Address: 70 N.E. 215TH STREET, MIAMI, FL, 33179
Mail Address: 70 N.E. 215TH STREET, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS CAESAR A Secretary 70 N.E. 215TH STREET, MIAMI, FL
BECK GENE E Director 5444 N.W. 60TH DRIVE, CORAL SPRINGS, FL
BECK GENE E President 5444 N.W. 60TH DRIVE, CORAL SPRINGS, FL
PHILLIPS CAESAR A Director 70 N.E. 215TH STREET, MIAMI, FL
PHILLIPS CAESAR A Treasurer 70 N.E. 215TH STREET, MIAMI, FL
HERNANDEZ ARMANDO E Vice President 4000 COLLINS AVENUE APT. 209, MIAMI BEACH, FL
PHILLIPS CAESAR A Agent 70 N.E. 215TH STREET, MIAMI, FL, 33179
HERNANDEZ ARMANDO E Director 4000 COLLINS AVENUE APT. 209, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-23
DOCUMENTS PRIOR TO 1997 1996-11-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State