Search icon

BMI2 PRODUCTIONS, INC.

Company Details

Entity Name: BMI2 PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 2000 (24 years ago)
Document Number: P00000077544
FEI/EIN Number 651042713
Address: 5537 NW Burgin Street, Port Saint Lucie, FL, 34986, US
Mail Address: 629 CACTUS STREET, IMPERIAL, CA, 92251, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
INGRAM, SR. COUNCIL Agent 5537 NW Burgin Street, Port Saint Lucie, FL, 34986

Director

Name Role Address
BELL BRENDA M Director 629 CACTUS STREET, IMPERIAL, CA, 92251
INGRAM, SR. COUNCIL Director 5537 NW Burgin Street, Port Saint Lucie, FL, 34986
INGRAM LASHAUN J Director 5537 NW Burgin Street, Port Saint Lucie, FL, 34986
BELL JUSTIN L Director 629 CACTUS STREET, IMPERIAL, CA, 92251

President

Name Role Address
BELL BRENDA M President 629 CACTUS STREET, IMPERIAL, CA, 92251

Vice President

Name Role Address
INGRAM, SR. COUNCIL Vice President 5537 NW Burgin Street, Port Saint Lucie, FL, 34986

Secretary

Name Role Address
INGRAM LASHAUN J Secretary 5537 NW Burgin Street, Port Saint Lucie, FL, 34986

Treasurer

Name Role Address
BELL JUSTIN L Treasurer 629 CACTUS STREET, IMPERIAL, CA, 92251

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 5537 NW Burgin Street, Port Saint Lucie, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 5537 NW Burgin Street, Port Saint Lucie, FL 34986 No data
CHANGE OF MAILING ADDRESS 2014-01-02 5537 NW Burgin Street, Port Saint Lucie, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2012-01-10 INGRAM, SR., COUNCIL No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State