Search icon

B.B.M. CONCRETE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: B.B.M. CONCRETE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.B.M. CONCRETE SERVICE, INC. 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: 11 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000026797
FEI/EIN Number 680495936

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

Address: 2615 N 66 AVENUE, HOLLYWOOD, FL, 33024
Mail Address: 10631 NW 20 STREET, PEMBROKE PINES, FL, 33026, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ BERNARDO President 2615 N 66 AVENUE, HOLLYWOOD, FL, 33024
MARTINEZ BERNARDO Secretary 2615 N 66 AVENUE, HOLLYWOOD, FL, 33024
MARTINEZ BERNARDO Treasurer 2615 N 66 AVENUE, HOLLYWOOD, FL, 33024
MARTINEZ BERNARDO S Agent 2615 N 66 AVENUE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-22 2615 N 66 AVENUE, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-19 2615 N 66 AVENUE, HOLLYWOOD, FL 33024 -
CANCEL ADM DISS/REV 2009-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-19 2615 N 66 AVENUE, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2009-12-19 MARTINEZ, BERNARDO SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-07-01
REINSTATEMENT 2009-12-19
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-09-25
Domestic Profit 2002-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307299404 0418800 2004-06-04 630 85 STREET, MIAMI BEACH, FL, 33139
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-08-23
Emphasis L: FALL
Case Closed 2004-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-09-08
Abatement Due Date 2004-06-04
Current Penalty 255.0
Initial Penalty 255.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2004-09-08
Abatement Due Date 2004-06-04
Current Penalty 255.0
Initial Penalty 255.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-09-08
Abatement Due Date 2004-06-04
Current Penalty 255.0
Initial Penalty 255.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State