Search icon

BMD BUILD SERVICES INC - Florida Company Profile

Company Details

Entity Name: BMD BUILD SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMD BUILD SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000067756
FEI/EIN Number 470922451

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

Address: 2525 SE 50TH TER, OCALA, FL, 34480, US
Mail Address: 2525 SE 50TH TER, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANKENSHIP DANIEL M President 2525 SE 50TH TER, OCALA, FL, 34471
BLANKENSHIP DANIEL M Agent 2525 SE 50TH TERRACE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2020-06-15 BMD BUILD SERVICES INC -
REGISTERED AGENT NAME CHANGED 2013-04-29 BLANKENSHIP, DANIEL M -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2525 SE 50TH TERRACE, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-06 2525 SE 50TH TER, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2009-03-06 2525 SE 50TH TER, OCALA, FL 34480 -
CANCEL ADM DISS/REV 2005-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
Name Change 2020-06-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3521778509 2021-02-24 0491 PPP 2525 SE 50th Ter, Ocala, FL, 34480-6454
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13152
Loan Approval Amount (current) 13152
Undisbursed Amount 0
Franchise Name HomeTeam Inspection Service
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34480-6454
Project Congressional District FL-06
Number of Employees 3
NAICS code 541350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 13300.1
Forgiveness Paid Date 2022-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State