Search icon

BMT DESIGNERS & PLANNERS, INC.

Branch

Company Details

Entity Name: BMT DESIGNERS & PLANNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Aug 2005 (20 years ago)
Branch of: BMT DESIGNERS & PLANNERS, INC., NEW YORK (Company Number 83658)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F05000004520
FEI/EIN Number 135620740
Address: 4401 Ford Avenue, Alexandria, VA, 22302, US
Mail Address: 4401 Ford Avenue, Alexandria, VA, 22302, US
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
SKVARLA KAI A President 4401 Ford Avenue, Alexandria, VA, 22302

Vice President

Name Role Address
CELOTTO RICHARD Vice President 4401 Ford Avenue, Alexandria, VA, 22302

Treasurer

Name Role Address
GRAVES ALBERT Treasurer 4401 Ford Avenue, Alexandria, VA, 22302

Officer

Name Role Address
SCHNEIDER PAUL A Officer 4401 Ford Avenue, Alexandria, VA, 22302

Director

Name Role Address
HALL JAMES Director 4401 Ford Avenue, Alexandria, VA, 22302

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-09-28 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-14 C T CORPORATION SYSTEM No data
REINSTATEMENT 2016-10-14 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 4401 Ford Avenue, Alexandria, VA 22302 No data
CHANGE OF MAILING ADDRESS 2015-02-21 4401 Ford Avenue, Alexandria, VA 22302 No data

Documents

Name Date
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State