Entity Name: | BAMACO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAMACO, 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: | 27 Aug 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P03000094676 |
FEI/EIN Number |
770607082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6869 HWY 100 WEST, BUNNELL, FL, 32110 |
Mail Address: | 6869 HWY 100 WEST, BUNNELL, FL, 32110 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BAMACO, INC., MISSISSIPPI | 883227 | MISSISSIPPI |
Headquarter of | BAMACO, INC., ALABAMA | 000-929-890 | ALABAMA |
Headquarter of | BAMACO, INC., KENTUCKY | 0722682 | KENTUCKY |
Headquarter of | BAMACO, INC., CONNECTICUT | 0933273 | CONNECTICUT |
Headquarter of | BAMACO, INC., ILLINOIS | CORP_65168545 | ILLINOIS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
MITCHELL BEVERLY R | Secretary | 6869 HWY 100 WEST, BUNNELL, FL, 32110 |
MITCHELL BEVERLY R | Director | 6869 HWY 100 WEST, BUNNELL, FL, 32110 |
MITCHELL BEVERLY R | Vice President | 6869 HWY 100 WEST, BUNNELL, FL, 32110 |
MITCHELL ROBERT M | President | 6869 HWY 100 WEST, BUNNELL, FL, 32110 |
MITCHELL ROBERT M | Director | 6869 HWY 100 WEST, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-27 | 6869 HWY 100 WEST, BUNNELL, FL 32110 | - |
CHANGE OF MAILING ADDRESS | 2005-05-27 | 6869 HWY 100 WEST, BUNNELL, FL 32110 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000218199 | LAPSED | 2012 CC 733 | FLAGLER COUNTY COURT 17TH CIRC | 2013-01-23 | 2018-01-28 | $17567.00 | AMI STAFFING, INC., P.O. BOX 6923, KINGWOOD, TX 77325 |
J12001064552 | LAPSED | 12-CC-12 | FLAGLER COUNTY COURT | 2012-12-07 | 2017-12-26 | $10,542.97 | INDIAN HARBOR INSURANCE COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
J12000473283 | INACTIVE WITH A SECOND NOTICE FILED | 11-387-CA | CIR.CT./7THJUD./PUTNAM COUNTY | 2012-06-11 | 2017-06-12 | $338,523.82 | PUTNAM STATE BANK, 350 STATE ROAD 19 NORTH, PALATKA, FLORIDA 32177 |
J12000216674 | LAPSED | 2011-CA-000429 | 7TH JUDICIAL FLAGLER COUNTY | 2012-02-15 | 2017-03-23 | $55,510.26 | CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 3626 QUADRANGLE BLVD., STE 200, ORLANDO, FL 32817 |
J11000125547 | TERMINATED | 1000000204873 | FLAGLER | 2011-02-16 | 2031-03-01 | $ 125,823.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-10-03 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-07-07 |
ANNUAL REPORT | 2005-05-27 |
ANNUAL REPORT | 2004-09-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State