Search icon

B & M CONSTRUCTION CO., INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: B & M CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 1968 (58 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 324999
FEI/EIN Number 591199430
Address: 2828 ROUTH, SUITE 500, DALLAS, TX, 75201
Mail Address: 2828 ROUTH, SUITE 500, DALLAS, TX, 75201
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
552608
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
661999
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
CORP_64184954
State:
ILLINOIS

Key Officers & Management

Name Role Address
YURKOWSKY MICHAEL W Chief Executive Officer 2828 ROUTH, SUITE 500, DALLAS, TX, 75201
YURKOWSKY MICHAEL W Agent 3706 DMG DRIVE, LAKELAND, FL, 33811

Form 5500 Series

Employer Identification Number (EIN):
591199430
Plan Year:
2010
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
97
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 2828 ROUTH, SUITE 500, DALLAS, TX 75201 -
REGISTERED AGENT NAME CHANGED 2011-01-07 YURKOWSKY, MICHAEL W -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 3706 DMG DRIVE, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2011-01-07 2828 ROUTH, SUITE 500, DALLAS, TX 75201 -
AMENDMENT 2008-09-25 - -
CORPORATE MERGER 1994-06-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000004221

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000580558 LAPSED 11-16358 CC 05 MIAMI-DADE COUNTY 2012-08-29 2017-09-07 $16,850.84 KELLY TRACTOR CO., 8255 N.W. 58TH STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-14
Amendment 2008-09-25
Off/Dir Resignation 2008-09-15
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-02-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-05-30
Type:
Prog Related
Address:
1901 NORTH MILITARY TRAIL, WEST PALM BEACH, FL, 33409
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-12-10
Type:
Planned
Address:
200 AVE F N E, Winter Haven, FL, 33880
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-09-16
Type:
Planned
Address:
11470 BEACH BLVD, Jacksonville, FL, 32216
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-11-10
Type:
Planned
Address:
765 3RD AVE, New Smyrna Beach, FL, 32069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-11-20
Type:
Planned
Address:
4255 W COLONIAL AV, Orlando, FL, 32810
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State