Search icon

B & M DAIRY QUEEN, INC. - Florida Company Profile

Company Details

Entity Name: B & M DAIRY QUEEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & M DAIRY QUEEN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Mar 1976 (49 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Jun 2008 (17 years ago)
Document Number: 498234
FEI/EIN Number 591666551

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

Address: 2901 N. FEDERAL HWY., POMPANO BEACH, FL, 33064
Mail Address: 2901 N. FEDERAL HWY., POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIVIANO SALVATORE President 1571 SE 10 STREET, DEERFIELD BEACH, FL, 33441
Biviano Andrew Vice President 2830 NE 22 Ave, Lighthouse Point, FL, 33064
BIVIANO SALVATORE Agent 1571 SE 10 STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-30 2901 N. FEDERAL HWY., POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2008-06-30 2901 N. FEDERAL HWY., POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2008-06-30 BIVIANO, SALVATORE -
REGISTERED AGENT ADDRESS CHANGED 2008-06-30 1571 SE 10 STREET, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State