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