Search icon

B.M.P. AUTOMOTIVE, INC.

Company Details

Entity Name: B.M.P. AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2001 (23 years ago)
Document Number: P01000089731
FEI/EIN Number 593746591
Address: 7840 Philips Hwy, JACKSONVILLE, FL, 32256, US
Mail Address: 7840 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BETHENCOURT JOSE M Agent 7840 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256

President

Name Role Address
BETHENCOURT JOSE M President 7840 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
BETHENCOURT JOSE M Treasurer 7840 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
BETHENCOURT ANTONIO Secretary 7840 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01267900426 ACCURATE AUTOMOTIVE OF JACKSONVILLE ACTIVE 2001-09-24 2026-12-31 No data 7840 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-02 7840 Philips Hwy, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2014-05-02 7840 Philips Hwy, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-02 7840 PHILIPS HIGHWAY, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2005-03-12 BETHENCOURT, JOSE M No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State