Search icon

BMC WEST CORPORATION

Company Details

Entity Name: BMC WEST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jan 2004 (21 years ago)
Date of dissolution: 30 Sep 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Sep 2016 (8 years ago)
Document Number: F04000000600
FEI/EIN Number 943050454
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

Chief Executive Officer

Name Role Address
STREET PAUL S Chief Executive Officer Two Lakeside Commons Suite 500, Atlanta, GA, 30328

Director

Name Role Address
STREET PAUL S Director Two Lakeside Commons Suite 500, Atlanta, GA, 30328

Chief Financial Officer

Name Role Address
Barnes Joe Chief Financial Officer Two Lakeside Commons Suite 500, Atlanta, GA, 30328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005967 PROCON CONSTRUCTION SERVICES EXPIRED 2016-01-15 2021-12-31 No data TWO LAKESIDE COMMONS , SUITE 500, 980 HAMMOND DR NE, ATLANTA, GA, 30328
G08064900444 BMC MILLWORK EXPIRED 2008-03-04 2013-12-31 No data P.O. BOX 9878, BOISE, ID, 83707

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-09-30 No data No data
REGISTERED AGENT CHANGED 2016-09-30 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 Two Lakeside Commons Suite 500, 980 Hammond Dr NE, Atlanta, GA 30328 No data
CHANGE OF MAILING ADDRESS 2016-01-15 Two Lakeside Commons Suite 500, 980 Hammond Dr NE, Atlanta, GA 30328 No data

Documents

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 Feb 2025

Sources: Florida Department of State