Search icon

BIPAM, INC. - Florida Company Profile

Company Details

Entity Name: BIPAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIPAM, 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: 20 Jun 1980 (45 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 674349
FEI/EIN Number 592179434

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

Address: 750 S. KROME AVENUE, FLORIDA CITY, FL, 33034
Mail Address: 2605 FAIRWAYS DR, HOMESTEAD, FL, 33035
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLEHUBER SAMUEL M President 2605 MUIRFIELD TERRACE, HOMESTEAD, FL, 33035
SCHLEHUBER SAMUEL M Director 2605 MUIRFIELD TERRACE, HOMESTEAD, FL, 33035
SCHLEHUBER SAMUEL M Secretary 2605 MUIRFIELD TERRACE, HOMESTEAD, FL, 33035
SCHLEHUBER SAMUEL M Treasurer 2605 MUIRFIELD TERRACE, HOMESTEAD, FL, 33035
SCHLEHUBER SAMUEL M Agent 2605 FAIRWAYS DR, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 750 S. KROME AVENUE, FLORIDA CITY, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-14 2605 FAIRWAYS DR, HOMESTEAD, FL 33035 -
CANCEL ADM DISS/REV 2008-10-14 - -
CHANGE OF MAILING ADDRESS 2008-10-14 750 S. KROME AVENUE, FLORIDA CITY, FL 33034 -
REGISTERED AGENT NAME CHANGED 2008-10-14 SCHLEHUBER, SAMUEL MP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State