Search icon

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

Headquarter

Company Details

Entity Name: B & M CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & M CONSTRUCTION CO., 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: 12 Jan 1968 (57 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

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

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 Company Name Company Number State
Headquarter of B & M CONSTRUCTION CO., INC., MISSISSIPPI 552608 MISSISSIPPI
Headquarter of B & M CONSTRUCTION CO., INC., ILLINOIS CORP_64184954 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B & M CONSTRUCTION CO, INC. 401(K) PROFIT SHARING PLAN 2010 591199430 2011-07-22 B & M CONSTRUCTION CO., INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 238900
Sponsor’s telephone number 8636440456
Plan sponsor’s address 3706 DMG DRIVE, LAKELAND, FL, 33811

Plan administrator’s name and address

Administrator’s EIN 591199430
Plan administrator’s name B & M CONSTRUCTION CO., INC.
Plan administrator’s address 3706 DMG DRIVE, LAKELAND, FL, 33811
Administrator’s telephone number 8636440456

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing EVAN FINCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-22
Name of individual signing EVAN FINCH
Valid signature Filed with authorized/valid electronic signature
B & M CONSTRUCTION CO, INC. 401(K) PROFIT SHARING PLAN 2009 591199430 2010-07-09 B & M CONSTRUCTION CO., INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 238900
Sponsor’s telephone number 8636440456
Plan sponsor’s address 3706 DMG DRIVE, LAKELAND, FL, 33811

Plan administrator’s name and address

Administrator’s EIN 591199430
Plan administrator’s name B & M CONSTRUCTION CO., INC.
Plan administrator’s address 3706 DMG DRIVE, LAKELAND, FL, 33811
Administrator’s telephone number 8636440456

Signature of

Role Plan administrator
Date 2010-07-09
Name of individual signing EVAN FINCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-09
Name of individual signing EVAN FINCH
Valid signature Filed with authorized/valid electronic signature

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

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 Nr Report ID Date Opened Site Address
306179433 0418800 2003-05-30 1901 NORTH MILITARY TRAIL, WEST PALM BEACH, FL, 33409
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-05-30
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-06-04
13970488 0420600 1981-12-10 200 AVE F N E, Winter Haven, FL, 33880
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-11
Case Closed 1982-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-12-17
Abatement Due Date 1981-12-28
Nr Instances 1
13695184 0419700 1981-09-16 11470 BEACH BLVD, Jacksonville, FL, 32216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-09-16
Emphasis L: LOCAL
Case Closed 1981-09-18
13723366 0419700 1977-11-10 765 3RD AVE, New Smyrna Beach, FL, 32069
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-11-10
Case Closed 1984-03-10
14077150 0420600 1975-11-20 4255 W COLONIAL AV, Orlando, FL, 32810
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-20
Case Closed 1975-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1975-11-21
Abatement Due Date 1975-12-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-21
Abatement Due Date 1975-11-28
Nr Instances 1

Date of last update: 03 May 2025

Sources: Florida Department of State