Search icon

B.A.M. AUTOMOTIVE, INC.

Company Details

Entity Name: B.A.M. AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2002 (23 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P02000069758
FEI/EIN Number 364500284
Address: 913 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
Mail Address: 913 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY RONALD J Agent 913 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285

Director

Name Role Address
PERRY RONALD J Director 2603 HEATHERWOOD CIRCLE, VENICE, FL, 34292
PERRY RICHARD J Director 99 BALL POND ROAD, NEW FAIRFIELD, CT, 06812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 913 TAMIAMI TRAIL SOUTH, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2006-04-24 913 TAMIAMI TRAIL SOUTH, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 913 TAMIAMI TRAIL SOUTH, VENICE, FL 34285 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000613094 TERMINATED 1000000380546 SARASOTA 2012-09-11 2032-09-19 $ 15,685.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State