Search icon

BMMC, INC.

Company Details

Entity Name: BMMC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000023369
FEI/EIN Number 721550672
Address: 11369 TRADE COURT, 001, JACKSONVILLE, FL, 32256, US
Mail Address: 11369 TRADE COURT, 001, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINELLO EUGENE Agent 218 PUEBLA ROAD, ST. AUGUSTINE, FL, 32080

President

Name Role Address
MARTINELLO SERAP President 218 PUEBLA ROAD, ST. AUGUSTINE, FL, 32080

Vice President

Name Role Address
MARTINELLO EUGENE T Vice President 218 PUEBLA ROAD, ST. AUGUSTINE, FL, 32080

Secretary

Name Role Address
MARTINELLO SERAP Secretary 218 PUEBLA ROAD, JACKSONVILLE, FL, 32080

Treasurer

Name Role Address
MARTINELLO EUGENE T Treasurer 218 PUEBLA ROAD, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-02-10 11369 TRADE COURT, 001, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 11369 TRADE COURT, 001, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2010-03-09 MARTINELLO, EUGENE No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 218 PUEBLA ROAD, ST. AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-02
Domestic Profit 2003-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State