Search icon

BMS BUILDING SUPPLIES CORP.

Company Details

Entity Name: BMS BUILDING SUPPLIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000108706
FEI/EIN Number 522418653
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

Agent

Name Role Address
SOUZA MARCOS A Agent 7617 CARLYLE AVE #5, MIAMI, FL, 33141

President

Name Role Address
SOUZA MARCOS A President 7601 E TREASURE DR #1918, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2006-10-30 No data No data
AMENDMENT AND NAME CHANGE 2006-01-24 BMS BUILDING SUPPLIES CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-24 2456 NW 78 ST., MIAMI, FL 33141 No data
CHANGE OF MAILING ADDRESS 2006-01-24 2456 NW 78 ST., MIAMI, FL 33141 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State