Search icon

B. M. PROJECTS, INC.

Company Details

Entity Name: B. M. PROJECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Dec 2008 (16 years ago)
Document Number: P01000061249
FEI/EIN Number 593725082
Address: 10365 HOOD RD S, 202, JACKSONVILLE, FL, 32257, US
Mail Address: 10365 HOOD RD S, 202, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KOO BON M Agent 7727 WATERMARK LANE, JACKSONVILLE, FL, 32256

President

Name Role Address
KOO BON M President 7727 WATERMARK LANE, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
KOO BON M Secretary 7727 WATERMARK LANE, JACKSONVILLE, FL, 32256

Director

Name Role Address
KOO BON M Director 7727 WATERMARK LANE, JACKSONVILLE, FL, 32256
KOO KYUNG H Director 7727 WATERMARK LANE, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
KOO KYUNG H Vice President 7727 WATERMARK LANE, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
KOO KYUNG H Treasurer 7727 WATERMARK LANE, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000129746 SUNSHINE DENTAL LABORATORY ACTIVE 2021-09-28 2026-12-31 No data 9957 MOORINGS DR STE 502, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 10365 HOOD RD S, 202, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2022-01-27 10365 HOOD RD S, 202, JACKSONVILLE, FL 32257 No data
CANCEL ADM DISS/REV 2008-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 7727 WATERMARK LANE, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2003-09-15 KOO, BON M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000355897 TERMINATED 1000000866784 DUVAL 2020-11-02 2030-11-04 $ 604.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000528957 LAPSED 16-2010-CA-002988 FOURTH CIRCUIT, DUVAL COUNTY 2010-04-26 2015-04-28 $406,927.85 MERCANTILE BANK, 9715 GATE PARKWAY NORTH, JACKSONVILLE, FLORIDA 32246

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3896088804 2021-04-15 0491 PPS 9957 Moorings Dr, Jacksonville, FL, 32257-2412
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1875
Loan Approval Amount (current) 1875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-2412
Project Congressional District FL-05
Number of Employees 1
NAICS code 339116
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1884.37
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State