Search icon

B & M INTERIORS, INC.

Company Details

Entity Name: B & M INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000025905
FEI/EIN Number 030400636
Address: 416 LAKEVIEW DR, #106, WESTON, FL, 33326
Mail Address: 416 LAKEVIEW DR, #106, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOLIVAR HENRY A Agent 416 LAKEVIEW DR, FORT LAUDERDALE, FL, 33326

Director

Name Role Address
BOLIVAR HENRY A Director 416 LAKEVIEW DR #106, WESTON, FL, 33326
MALAUE SORELY D Director 416 LAKEVIEW DR #106, WESTON, FL, 33326

President

Name Role Address
BOLIVAR HENRY A President 416 LAKEVIEW DR #106, WESTON, FL, 33326

Vice President

Name Role Address
MALAUE SORELY D Vice President 416 LAKEVIEW DR #106, WESTON, FL, 33326

Secretary

Name Role Address
MALAUE SORELY D Secretary 416 LAKEVIEW DR #106, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-03 416 LAKEVIEW DR, #106, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2008-03-03 416 LAKEVIEW DR, #106, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2008-03-03 BOLIVAR, HENRY A No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-03 416 LAKEVIEW DR, #106, FORT LAUDERDALE, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-12
Domestic Profit 2002-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State