BMS LIQUIDITY CORP. - Florida Company Profile

Entity Name: | BMS LIQUIDITY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State