Search icon

BMS BUILDING SUPPLIES CORP. - Florida Company Profile

Company Details

Entity Name: BMS BUILDING SUPPLIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMS BUILDING SUPPLIES CORP. 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: 02 Oct 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000108706
FEI/EIN Number 522418653

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

Address: 2456 NW 78 ST., MIAMI, FL, 33141
Mail Address: 2456 NW 78 ST., MIAMI, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUZA MARCOS A President 7601 E TREASURE DR #1918, MIAMI BEACH, FL, 33141
SOUZA MARCOS A Agent 7617 CARLYLE AVE #5, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-10-30 - -
AMENDMENT AND NAME CHANGE 2006-01-24 BMS BUILDING SUPPLIES CORP. -
CHANGE OF PRINCIPAL ADDRESS 2006-01-24 2456 NW 78 ST., MIAMI, FL 33141 -
CHANGE OF MAILING ADDRESS 2006-01-24 2456 NW 78 ST., MIAMI, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000998713 ACTIVE 1000000190997 DADE 2010-10-14 2030-10-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000504545 LAPSED CONO 09-07360(72) COUNTY COURT BROWARD COUNTY 2010-03-24 2015-04-15 $10,584.08 WHOLESALE BUILDING PRODUCTS, LLC., 3050 N. 29TH COURT, HOLLYWOOD, FL 33020

Documents

Name Date
Off/Dir Resignation 2009-07-13
ANNUAL REPORT 2008-06-20
ANNUAL REPORT 2007-04-30
Off/Dir Resignation 2006-10-30
Amendment 2006-10-30
ANNUAL REPORT 2006-03-21
Amendment and Name Change 2006-01-24
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-04-22
Domestic Profit 2003-10-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2261205000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BMS BUILDING SUPPLIES CORP.
Recipient Name Raw BMS BUILDING SUPPLIES CORP.
Recipient Address 2456 NW 78TH ST, MIAMI, MIAMI-DADE, FLORIDA, 33147-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan -373.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State