Search icon

BPMF, INC. - Florida Company Profile

Company Details

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

BPMF, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Nov 1987 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: K04798
FEI/EIN Number 650034368

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

Address: 9565 CARLYE AVE, SURFSIDE, FL, 33154, US
Mail Address: 9565 CARYLE AVE, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GITTLIN, ROBERT President 2875 N.E. 191ST ST.,, N. MIAMI BEACH, FL
JONES, EVAN W. Vice President 9565 CARLYLE AVE.,, SURFSIDE, FL
JONES, EVAN W. Director 9565 CARLYLE AVE.,, SURFSIDE, FL
GITTLIN, ROBERT Director 2875 N.E. 191ST ST.,, N. MIAMI BEACH, FL
CAHAN, RICHARD J. ALAN Agent SUITE 3650, S.E. FINANCIAL CENTER,, MIAMI, FL, 331312394

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 9565 CARLYE AVE, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 1994-04-29 9565 CARLYE AVE, SURFSIDE, FL 33154 -
REINSTATEMENT 1992-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1990-07-16 SUITE 3650, S.E. FINANCIAL CENTER,, 200 SO. BISCAYNE BLVD., MIAMI, FL 33131-2394 -
REINSTATEMENT 1990-07-16 - -
REGISTERED AGENT NAME CHANGED 1990-07-16 CAHAN, RICHARD J. ALAN -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State