Search icon

BEM HOLDING GROUP INC. - Florida Company Profile

Company Details

Entity Name: BEM HOLDING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEM HOLDING GROUP 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 Jul 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: P03000073360
FEI/EIN Number 200069446

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

Address: 95 COMFORT LANE, DAHLONEGA, GA, 30533, US
Mail Address: PO BOX 130948, TAMPA, FL, 33681, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Melanson Brett G President 950comfort lane, Dahlonega, GA, 30533
Melanson Brett G Treasurer 950comfort lane, Dahlonega, GA, 30533
NAIL DAVID ACPA Agent 4919 West McElroy Avenue, Tampa, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 4919 West McElroy Avenue, Tampa, FL 33611 -
AMENDMENT AND NAME CHANGE 2022-12-19 BEM HOLDING GROUP INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 95 COMFORT LANE, DAHLONEGA, GA 30533 -
CHANGE OF MAILING ADDRESS 2022-12-19 95 COMFORT LANE, DAHLONEGA, GA 30533 -
AMENDMENT 2019-08-19 - -
AMENDMENT 2014-11-05 - -
REGISTERED AGENT NAME CHANGED 2014-11-05 NAIL, DAVID A, CPA -
REINSTATEMENT 2004-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-04
Amendment and Name Change 2022-12-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-27
Amendment 2019-08-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State