Entity Name: | BMCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Sep 2013 (11 years ago) |
Last Event: | DROPPING DBA |
Event Date Filed: | 07 Mar 2018 (7 years ago) |
Document Number: | F13000003896 |
FEI/EIN Number | 383835243 |
Address: | 7751 Belfort Parkway, Suite 150, Jacksonville, FL, 32256, US |
Mail Address: | 7751 Belfort Parkway, Suite 150, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Dewan Derek | President | 7751 Belfort Parkway, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Stuckey Alex P | Chief Operating Officer | 7751 Belfort Parkway, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Isaac William M | Director | 7751 Belfort Parkway, Jacksonville, FL, 32256 |
Moore Darla D | Director | 7751 Belfort Parkway, Jacksonville, FL, 32256 |
Gormly Matthew | Director | 7751 Belfort Parkway, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Thorpe Kim | Treasurer | 7751 Belfort Parkway, Jacksonville, FL, 32256 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000090309 | TRIAD STAFFING | EXPIRED | 2013-09-12 | 2018-12-31 | No data | ONE TOWER LANE, SUITE 2200, OAKBROOK, IL, 60180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | 7751 Belfort Parkway, Suite 150, Jacksonville, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-24 | 7751 Belfort Parkway, Suite 150, Jacksonville, FL 32256 | No data |
DROPPING ALTERNATE NAME | 2018-03-07 | BMCH, INC. | No data |
REINSTATEMENT | 2014-10-09 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-24 |
Dropping Alternate Name | 2018-03-07 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State