Search icon

BCOM MANAGER GP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BCOM MANAGER GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BCOM MANAGER GP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2003 (22 years ago)
Document Number: P03000048977
FEI/EIN Number 900670937

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

Address: 1815 Griffin Road, SUITE 301, Dania Beach, FL, 33004, US
Mail Address: 1815 Griffin Road, SUITE 301, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BCOM MANAGER GP, INC., ALABAMA 000-928-790 ALABAMA

Key Officers & Management

Name Role Address
BAUMANN GREG Agent 1815 Griffin Road, Dania Beach, FL, 33004
BAUMANN MICHAEL Director 1815 Griffin Road, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 1815 Griffin Road, SUITE 301, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2023-01-24 1815 Griffin Road, SUITE 301, Dania Beach, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1815 Griffin Road, SUITE 301, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2012-04-24 BAUMANN, GREG -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-14

Date of last update: 03 May 2025

Sources: Florida Department of State