Search icon

BMS LIQUIDITY CORP. - Florida Company Profile

Company Details

Entity Name: BMS LIQUIDITY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Feb 1983 (42 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 855589
FEI/EIN Number 043391691

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

Address: 2085 RUSTIN AVENUE, RIVERSIDE, CA, 92507
Mail Address: 2085 RUSTIN AVENUE, RIVERSIDE, CA, 92507
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
KEISER JOHN T President 504 AIRPORT ROAD, SANTA FE, NM, 87505
MORTON BARKER CA 504 AIRPORT ROAD, SANTA FE, NM, 87505
LAMBERT SANDRA Secretary 81 WYMAN ST, WALTHAM, MA, 02254
RIORDAN MELISSA Treasurer 81 WYMAN ST, WALTHAM, MA, 02254
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1998-04-27 BMS LIQUIDITY CORP. -
REGISTERED AGENT NAME CHANGED 1992-06-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-24 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1984-06-29 2085 RUSTIN AVENUE, RIVERSIDE, CA 92507 -
CHANGE OF MAILING ADDRESS 1984-06-29 2085 RUSTIN AVENUE, RIVERSIDE, CA 92507 -

Documents

Name Date
Name Change 1998-04-27
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State