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 |
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 |
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 | - |
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