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 |
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 | - |
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 | - | - |
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