Entity Name: | BMC WEST CORPORATION |
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: | 27 Jan 2004 (21 years ago) |
Date of dissolution: | 30 Sep 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Sep 2016 (9 years ago) |
Document Number: | F04000000600 |
FEI/EIN Number |
943050454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Two Lakeside Commons Suite 500, 980 Hammond Dr NE, Atlanta, GA, 30328, US |
Mail Address: | Two Lakeside Commons Suite 500, 980 Hammond Dr NE, Atlanta, GA, 30328, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STREET PAUL S | Chief Executive Officer | Two Lakeside Commons Suite 500, Atlanta, GA, 30328 |
STREET PAUL S | Director | Two Lakeside Commons Suite 500, Atlanta, GA, 30328 |
Barnes Joe | Chief Financial Officer | Two Lakeside Commons Suite 500, Atlanta, GA, 30328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000005967 | PROCON CONSTRUCTION SERVICES | EXPIRED | 2016-01-15 | 2021-12-31 | - | TWO LAKESIDE COMMONS , SUITE 500, 980 HAMMOND DR NE, ATLANTA, GA, 30328 |
G08064900444 | BMC MILLWORK | EXPIRED | 2008-03-04 | 2013-12-31 | - | P.O. BOX 9878, BOISE, ID, 83707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-09-30 | - | - |
REGISTERED AGENT CHANGED | 2016-09-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-15 | Two Lakeside Commons Suite 500, 980 Hammond Dr NE, Atlanta, GA 30328 | - |
CHANGE OF MAILING ADDRESS | 2016-01-15 | Two Lakeside Commons Suite 500, 980 Hammond Dr NE, Atlanta, GA 30328 | - |
Name | Date |
---|---|
Withdrawal | 2016-09-30 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-08-01 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-07-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State