Search icon

BCA TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: BCA TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BCA TECHNOLOGIES, 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: 01 Oct 1997 (28 years ago)
Date of dissolution: 30 Jul 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jul 2021 (4 years ago)
Document Number: P97000084763
FEI/EIN Number 593481437

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

Address: 1051 Winderley Place, STE 100, MAITLAND, FL, 32751, US
Mail Address: 1051 Winderley Place, STE 100, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMING BRIAN S President 2404 Temple Drive, WINTER PARK, FL, 32789
CUMMING BRIAN S Secretary 2404 Temple Drive, WINTER PARK, FL, 32789
CUMMING BRIAN S Vice President 2404 Temple Drive, WINTER PARK, FL, 32789
CUMMING BRIAN S Treasurer 2404 Temple Drive, WINTER PARK, FL, 32789
CUMMING BRIAN Agent 1051 Winderley Place, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000347621. CONVERSION NUMBER 700000216447
REGISTERED AGENT NAME CHANGED 2018-10-05 CUMMING, BRIAN -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 1051 Winderley Place, STE 100, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 1051 Winderley Place, STE 100, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-04-06 1051 Winderley Place, STE 100, MAITLAND, FL 32751 -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-31
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5548177106 2020-04-13 0491 PPP 1051 WINDERLEY PL STE 100, MAITLAND, FL, 32751-4106
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157830
Loan Approval Amount (current) 157830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-4106
Project Congressional District FL-10
Number of Employees 12
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159991.39
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State