Search icon

BMCH, INC. - Florida Company Profile

Company Details

Entity Name: BMCH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 2013 (12 years ago)
Last Event: DROPPING DBA
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: F13000003896
FEI/EIN Number 383835243

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Dewan Derek President 7751 Belfort Parkway, Jacksonville, FL, 32256
Stuckey Alex P Chief Operating Officer 7751 Belfort Parkway, Jacksonville, FL, 32256
Isaac William M Director 7751 Belfort Parkway, Jacksonville, FL, 32256
Moore Darla D Director 7751 Belfort Parkway, Jacksonville, FL, 32256
Thorpe Kim Treasurer 7751 Belfort Parkway, Jacksonville, FL, 32256
Gormly Matthew Director 7751 Belfort Parkway, Jacksonville, FL, 32256
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000090309 TRIAD STAFFING EXPIRED 2013-09-12 2018-12-31 - ONE TOWER LANE, SUITE 2200, OAKBROOK, IL, 60180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 7751 Belfort Parkway, Suite 150, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2025-02-08 7751 Belfort Parkway, Suite 150, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 7751 Belfort Parkway, Suite 150, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-04-24 7751 Belfort Parkway, Suite 150, Jacksonville, FL 32256 -
DROPPING ALTERNATE NAME 2018-03-07 BMCH, INC. -
REINSTATEMENT 2014-10-09 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State