Search icon

BOMAR INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: BOMAR INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOMAR INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Dec 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2009 (16 years ago)
Document Number: F59631
FEI/EIN Number 592152329

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

Address: 235 PROMENADE CIRCLE, HEATHROW, FL, 32746-4380, US
Mail Address: 235 PROMENADE CIRCLE, HEATHROW, FL, 32746-4380, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON ROBERT President 235 PROMENADE CIR, HEATHROW, FL, 327464380
GORDON ROBERT Director 235 PROMENADE CIR, HEATHROW, FL, 327464380
CAPELLAN ROBERT Vice President 3700 Elaine Drive, Lake Worth, FL, 33463
GONZALEZ LUIS A Agent 222 Promenade Circle, Heathrow, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 222 Promenade Circle, Heathrow, FL 32746 -
AMENDMENT 2009-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-08 235 PROMENADE CIRCLE, HEATHROW, FL 32746-4380 -
CHANGE OF MAILING ADDRESS 2006-01-08 235 PROMENADE CIRCLE, HEATHROW, FL 32746-4380 -
REGISTERED AGENT NAME CHANGED 1999-02-27 GONZALEZ, LUIS A -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State