Search icon

B.P. HOLDINGS OF PALM COAST, INC. - Florida Company Profile

Company Details

Entity Name: B.P. HOLDINGS OF PALM COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.P. HOLDINGS OF PALM COAST, 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: 19 Jan 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P99000005320
FEI/EIN Number 593559344

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

Address: 14 UTILITY DR, PALM COAST, FL, 32137
Mail Address: 5724 N OCEANSHORE BLVD, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B. PAUL KATZ, ESQUIRE Agent ATRIUM SUITE, PALM COAST, FL, 32137
TREUE PAUL F President 5724 N OCEANSHORE BLVD, PALM COAST, FL, 32137
TREUE PAUL F Director 5724 N OCEANSHORE BLVD, PALM COAST, FL, 32137
TREUE BEVERLY A Vice President 5724 N OCEANSHORE BLVD, PALM COAST, FL, 32137
TREUE BEVERLY A Secretary 5724 N OCEANSHORE BLVD, PALM COAST, FL, 32137
TREUE BEVERLY A Treasurer 5724 N OCEANSHORE BLVD, PALM COAST, FL, 32137
TREUE BEVERLY A Director 5724 N OCEANSHORE BLVD, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 14 UTILITY DR, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2001-04-23 14 UTILITY DR, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State