Search icon

BFC ENTERPRISES, INC.

Company Details

Entity Name: BFC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 1997 (27 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P97000081279
FEI/EIN Number 593479004
Address: 727 N. MCDUFF AVE, JACKSONVILLE, FL, 32209, US
Mail Address: P.O. BOX 40249, JACKSONVILLE, FL, 32201, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
CALVIN JOHN President 8862 SCOTT WOODS DRIVE WEST, JACKSONVILLE, FL, 32208

Director

Name Role Address
CALVIN JOHN Director 8862 SCOTT WOODS DRIVE WEST, JACKSONVILLE, FL, 32208
SIDDIQ ABDUL-HAMEED Director 8862 SCOTT WOODS DRIVE WEST, JACKSONVILLE, FL, 32208
MILLER VOSIE C Director 8862 SCOTT WOODS DR. WEST, JACKSONVILLE, FL, 32208

Treasurer

Name Role Address
SIDDIQ ABDUL-HAMEED Treasurer 8862 SCOTT WOODS DRIVE WEST, JACKSONVILLE, FL, 32208

Secretary

Name Role Address
MILLER VOSIE C Secretary 8862 SCOTT WOODS DR. WEST, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-10-07 727 N. MCDUFF AVE, JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 1998-10-07 727 N. MCDUFF AVE, JACKSONVILLE, FL 32209 No data
AMENDMENT 1997-12-26 No data No data

Documents

Name Date
Off/Dir Resignation 1999-06-15
ANNUAL REPORT 1998-10-07
Amendment 1997-12-26
Domestic Profit Articles 1997-09-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State