Search icon

BMD OF FLORIDA, INC.

Company Details

Entity Name: BMD OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2012 (12 years ago)
Document Number: P04000045180
FEI/EIN Number 200849282
Address: 217 Varner Road, Lorida, FL, 33857, US
Mail Address: PO Box 4, Witter, AR, 72776, US
ZIP code: 33857
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
DALKE BARRY M Agent 217 Varner Road, Lorida, FL, 33857

President

Name Role Address
DALKE BARRY M President 217 Varner Road, Lorida, FL, 33857

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000088675 VISION FLOORCARE EXPIRED 2012-09-10 2017-12-31 No data 9120 MCROY ROAD, SEBRING, FL, 33875

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-06 217 Varner Road, Lorida, FL 33857 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 217 Varner Road, Lorida, FL 33857 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 217 Varner Road, Lorida, FL 33857 No data
REINSTATEMENT 2012-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2007-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001115697 TERMINATED 1000000195797 HIGHLANDS 2010-11-30 2030-12-15 $ 1,250.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State