Search icon

BCA FINANCIAL SERVICES, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BCA FINANCIAL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 2014
Branch of: BCA FINANCIAL SERVICES, INC., FLORIDA (Company Number P16307)
Business ALEI: 1163255
Annual report due: 05 Dec 2025
Business address: 18001 OLD CUTLER RD., SUITE 462, MIAMI, FL, 33157, United States
Mailing address: 18001 OLD CUTLER RD STE 462, MIAMI, FL, United States, 33157
Place of Formation: FLORIDA
E-Mail: dgraham@cornerstonelicensing.com

Industry & Business Activity

NAICS

561440 Collection Agencies

This industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KATHLEEN H. KINGGARD Officer 18001 OLD CUTLER RD STE 462, MIAMI, FL, 33157, United States 17120 SW 83 COURT, MIAMI, FL, 33157, United States
PAMELA E. KIRCHNER Officer 18001 OLD CUTLER RD STE 462, MIAMI, FL, 33157, United States 7965 SW 173 TERRACE, MIAMI, FL, 33157, United States

Director

Name Role Business address Residence address
KATHLEEN H. KINGGARD Director 18001 OLD CUTLER RD STE 462, MIAMI, FL, 33157, United States 17120 SW 83 COURT, MIAMI, FL, 33157, United States
PAMELA E. KIRCHNER Director 18001 OLD CUTLER RD STE 462, MIAMI, FL, 33157, United States 7965 SW 173 TERRACE, MIAMI, FL, 33157, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012415846 2024-11-06 - Annual Report Annual Report -
BF-0011211530 2023-11-05 - Annual Report Annual Report -
BF-0010394668 2022-11-14 - Annual Report Annual Report 2022
BF-0010451586 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009829375 2021-11-18 - Annual Report Annual Report -
0007016322 2020-11-11 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006673171 2019-11-05 - Annual Report Annual Report 2019
0006282373 2018-11-26 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information