Search icon

BAMM2025, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAMM2025, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 May 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jan 2025 (6 months ago)
Document Number: J17294
FEI/EIN Number 650023256
Address: 5338 PINKNEY AVENUE, SARASOTA, FL, 34233, US
Mail Address: 5338 PINKNEY AVENUE, SARASOTA, FL, 34233, US
ZIP code: 34233
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHROCK RODNEY S Director 5338 PINKNEY AVENUE, SARASOTA, FL, 34233
SHROCK RODNEY S Secretary 5338 PINKNEY AVENUE, SARASOTA, FL, 34233
SHROCK RODNEY S Treasurer 5338 PINKNEY AVENUE, SARASOTA, FL, 34233
SCHLABACH BRAD W Director 5338 PINKNEY AVENUE, SARASOTA, FL, 34233
SCHLABACH BRAD W President 5338 PINKNEY AVENUE, SARASOTA, FL, 34233
SCHWAB JOSEPH Vice President 5338 PINKNEY AVENUE, SARASOTA, FL, 34233
SHROCK RODNEY S Agent 5338 PINKNEY AVENUE, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091686 CUSTOM AIR & PLUMBING ACTIVE 2024-08-01 2029-12-31 - 5338 PINKNEY AVE, SARASOTA, FL, 34233
G14000035097 CUSTOM AIR AND PLUMBING EXPIRED 2014-04-08 2019-12-31 - 6384 TOWER LANE, SARASOTA, FL, 34240
G13000076722 BOB RIZI PLUMBING EXPIRED 2013-08-01 2018-12-31 - 6384 TOWER LANE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-01-16 BAMM2025, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 5338 PINKNEY AVENUE, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2017-04-28 5338 PINKNEY AVENUE, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 5338 PINKNEY AVENUE, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2015-04-29 SHROCK, RODNEY S -
NAME CHANGE AMENDMENT 1993-03-11 CUSTOM AIR, INC. -
AMENDMENT 1990-12-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000739337 TERMINATED 1000000309870 SARASOTA 2012-10-17 2022-10-25 $ 2,201.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Name Change 2025-01-16
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-11-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State