Search icon

BMV DEBT MANAGEMENT CORP - Florida Company Profile

Company Details

Entity Name: BMV DEBT MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMV DEBT MANAGEMENT CORP 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 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000066469
FEI/EIN Number 364462283

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

Address: 23123 STATE RD 7, 250, BOCA RATON, FL, 33428, US
Mail Address: 23123 STATE RD 7, 250, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Post Daniel T Treasurer 23123 STATE RD 7, BOCA RATON, FL, 33428
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-01-28 23123 STATE RD 7, 250, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 23123 STATE RD 7, 250, BOCA RATON, FL 33428 -
AMENDMENT 2013-02-01 - -
REGISTERED AGENT NAME CHANGED 2009-07-01 INCORP SERVICES, INC. -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2002-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-28
Amendment 2013-02-04
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State