Search icon

B.C.E. INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: B.C.E. INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.C.E. INSTITUTE, 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: 21 Aug 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P97000072920
FEI/EIN Number 593474573

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

Address: 775 Lake Mist Cove, Milton, GA, 30004, US
Mail Address: 775 Lake Mist Cove, Milton, GA, 30004, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORTHUIS JACOB Chief Executive Officer 775 Lake Mist Cove, Milton, GA, 30004
Freuler Peter Agent 231 N John Young Pkwy, Kissimmee, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 775 Lake Mist Cove, Milton, GA 30004 -
CHANGE OF MAILING ADDRESS 2019-04-30 775 Lake Mist Cove, Milton, GA 30004 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Freuler, Peter -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 231 N John Young Pkwy, Kissimmee, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State