Search icon

BMI DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

BMI DEVELOPMENT, 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: 06 Feb 1989 (36 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: K63494
FEI/EIN Number 650098835

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

Address: C/O STEPHEN R. MCINERNY, II, 6637 NW 112TH AVE, PARKLAND, FL, 33076, US
Mail Address: C/O WILLIAM SCHEU, 6825 TRADE WIND WAY, LANTANA, FL, 33462, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEU WILLIAM Director 6825 TRADE WIND WAY, LANTANA, FL, 33462
SCHEU WILLIAM President 6825 TRADE WIND WAY, LANTANA, FL, 33462
MCINERNY STEPHEN R Director 6637 N.W. 112TH AVENUE, PARKLAND, FL, 33076
MCINERNY STEPHEN R Secretary 6637 N.W. 112TH AVENUE, PARKLAND, FL, 33076
MAGER JOSEF Director 205 MAIN STREET, WRIGHTSTOWN, WI, 54180
MAGER JOSEF Treasurer 205 MAIN STREET, WRIGHTSTOWN, WI, 54180
WILKES JOHN P Agent 901 S FEDERAL HWY STE 101A, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-06 901 S FEDERAL HWY STE 101A, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-20 C/O STEPHEN R. MCINERNY, II, 6637 NW 112TH AVE, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2000-04-20 C/O STEPHEN R. MCINERNY, II, 6637 NW 112TH AVE, PARKLAND, FL 33076 -
REGISTERED AGENT NAME CHANGED 1999-04-30 WILKES, JOHN P -
REINSTATEMENT 1999-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1997-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-12-21 - -

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State