Search icon

BAMACO, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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