Search icon

BKMSS '79ER CORP. - Florida Company Profile

Company Details

Entity Name: BKMSS '79ER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BKMSS '79ER CORP. 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: 28 Aug 1979 (46 years ago)
Date of dissolution: 12 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: 640650
FEI/EIN Number 591949278

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

Address: 6421 CONGRESS AVE, SUITE #105, BOCA RATON, FL, 33487, US
Mail Address: 6421 CONGRESS AVE, SUITE #105, BOCA RATON, FL, 33487-2858, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRESLOW MICHAEL G Director 7427 SEDONA WAY, DELRAY BEACH, FL, 33446
BRESLOW MICHAEL G President 7427 SEDONA WAY, DELRAY BEACH, FL, 33446
KAPLAN FRANK L Director 14000 SW 99TH COURT, MIAMI, FL, 33176
KAPLAN FRANK L Secretary 14000 SW 99TH COURT, MIAMI, FL, 33176
KAPLAN FRANK L Treasurer 14000 SW 99TH COURT, MIAMI, FL, 33176
MANDELL BRAD Director 8516 Heron Lagoon Circle, SARASOTA, FL, 34242
SWIMMER LEONARD Director 9103 ALTA DRIVE, LAS VEGAS, NV, 89145
SPIEGELMAN ROBERT Director 673 DESTACADA AVENUE, CORAL GABLES, FL, 33156
CORPCO, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-12 - -
AMENDMENT 2015-06-09 - -
NAME CHANGE AMENDMENT 2015-05-22 BKMSS '79ER CORP. -
CHANGE OF PRINCIPAL ADDRESS 2015-05-22 6421 CONGRESS AVE, SUITE #105, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2009-01-09 6421 CONGRESS AVE, SUITE #105, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 2699 S. BAYSHORE DRIVE, 7TH FLOOR, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2007-01-08 CORPCO, INC. -
AMENDED AND RESTATEDARTICLES 2006-07-06 - -

Documents

Name Date
Voluntary Dissolution 2016-12-12
ANNUAL REPORT 2016-01-28
Amendment 2015-06-09
Name Change 2015-05-22
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State