Search icon

B.A.M. OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: B.A.M. OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.A.M. OF AMERICA, 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: 10 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000024938
FEI/EIN Number 593630980

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

Address: 500 HWY A1A, SATELLITE BEACH, FL, 32937
Mail Address: 500 HWY A1A, SATELLITE BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL UDAY President 500 HWY A1A, SATELLITE BEACH, FL, 32937
PATEL UDAY Vice President 500 HWY A1A, SATELLITE BEACH, FL, 32937
PATEL UDAY Secretary 500 HWY A1A, SATELLITE BEACH, FL, 32937
PATEL UDAY Treasurer 500 HWY A1A, SATELLITE BEACH, FL, 32937
SCHILLINGER CHARLES A Agent 1311 BEDFORD DRIVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-16 1311 BEDFORD DRIVE, MELBOURNE, FL 32940 -
AMENDMENT 2012-11-16 - -
REGISTERED AGENT NAME CHANGED 2012-11-16 SCHILLINGER, CHARLES AESQ -
AMENDMENT 2009-10-05 - -
CANCEL ADM DISS/REV 2006-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 500 HWY A1A, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2004-05-03 500 HWY A1A, SATELLITE BEACH, FL 32937 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000129300 TERMINATED 1000000861804 BREVARD 2020-02-21 2040-02-26 $ 15,341.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-25
Amendment 2012-11-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State