Search icon

BMG SALES CORP.

Company Details

Entity Name: BMG SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 2002 (22 years ago)
Date of dissolution: 06 Mar 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Mar 2015 (10 years ago)
Document Number: P02000133356
FEI/EIN Number 161644749
Address: 20109 Watersedge Drive, BOCA RATON, FL, 33434, US
Mail Address: 1772 Bridgewood Drive, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KALLEN GREGG Agent 20109 Watersedge Drive, BOCA RATON, FL, 33434

President

Name Role Address
KALLEN GREGG President 1772 Bridgewood Drive, BOCA RATON, FL, 33434

Vice President

Name Role Address
KALLEN MEREL I Vice President 20109 Watersedge Drive, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08297900317 NEWPORT CONVERTIBLE SOUTH EXPIRED 2008-10-23 2013-12-31 No data 5845 WINDSOR COURT, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CONVERSION 2015-03-06 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000052262. CONVERSION NUMBER 100000150021
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 20109 Watersedge Drive, 301, BOCA RATON, FL 33434 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 20109 Watersedge Drive, 301, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2013-01-30 20109 Watersedge Drive, 301, BOCA RATON, FL 33434 No data

Documents

Name Date
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State