Search icon

BPMG, INC.

Company Details

Entity Name: BPMG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2002 (23 years ago)
Date of dissolution: 09 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2015 (10 years ago)
Document Number: P02000054142
FEI/EIN Number 020604399
Address: 424 E Central Blvd, STE 342, Orlando, FL, 32801, US
Mail Address: 424 E Central Blvd, STE 342, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MATTHEW GAVER Agent 424 E Central Blvd, Orlando, FL, 32801

President

Name Role Address
GAVER MATTHEW President 424 E Central Blvd, Orlando, FL, 32801

Treasurer

Name Role Address
GAVER MATTHEW Treasurer 424 E Central Blvd, Orlando, FL, 32801

Director

Name Role Address
GAVER MATTHEW Director 424 E Central Blvd, Orlando, FL, 32801
PIFER BROOK A Director 424 E Central Blvd, Orlando, FL, 32801

Secretary

Name Role Address
PIFER BROOK A Secretary 424 E Central Blvd, Orlando, FL, 32801

Vice President

Name Role Address
PIFER BROOK A Vice President 424 E Central Blvd, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 424 E Central Blvd, STE 342, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2014-01-20 424 E Central Blvd, STE 342, Orlando, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 424 E Central Blvd, STE 342, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2012-05-01 MATTHEW, GAVER No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-09
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State