Search icon

B.C.D.K. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: B.C.D.K. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.C.D.K. ENTERPRISES, 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: 20 Oct 1997 (28 years ago)
Date of dissolution: 27 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2021 (4 years ago)
Document Number: P97000090755
FEI/EIN Number 650792668

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

Address: 203 38TH AVE N, ST PETERSBURG, FL, 33704, US
Mail Address: 203 38TH AVE N, ST PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANAN ROBERT A President 460 DATE PALM CT NE, ST PETERSBURG, FL, 33703
BUCHANAN ROBERT A Secretary 460 DATE PALM CT NE, ST PETERSBURG, FL, 33703
BUCHANAN CINDIE Vice President 460 DATE PALM CT NE, ST PETERSBURG, FL, 33703
BUCHANAN ROBERT A Agent 203 38TH AVE NORTH, ST PETERSBURG, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026958 SUNCOAST FITNESS EXPIRED 2016-03-14 2021-12-31 - 203 38TH AVENUE NORTH, SAINT PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-27 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-10 203 38TH AVE NORTH, ST PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2005-03-02 BUCHANAN, ROBERT AII -
CHANGE OF PRINCIPAL ADDRESS 1998-06-04 203 38TH AVE N, ST PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 1998-06-04 203 38TH AVE N, ST PETERSBURG, FL 33704 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000709963 TERMINATED 1000000634472 PINELLAS 2014-05-23 2034-05-29 $ 38,520.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000248392 TERMINATED 1000000582745 PINELLAS 2014-02-19 2034-03-04 $ 4,555.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J11000725742 TERMINATED 1000000238706 PINELLAS 2011-10-26 2031-11-02 $ 22,739.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State