Search icon

BACMAR PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BACMAR PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACMAR PROPERTIES, 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: 10 Mar 2004 (21 years ago)
Date of dissolution: 01 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2021 (4 years ago)
Document Number: P04000047153
FEI/EIN Number 421620109

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

Address: 22464 Weeks Blvd., LAND O' LAKES, FL, 34639, US
Mail Address: 22464 Weeks Blvd., LAND O' LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACHTEL JEFFREY M President 22464 Weeks Blvd., LAND O LAKES, FL, 34639
BACHTEL JEFFREY M Agent 22464 Weeks Blvd., LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 22464 Weeks Blvd., LAND O' LAKES, FL 34639 -
CHANGE OF MAILING ADDRESS 2017-04-08 22464 Weeks Blvd., LAND O' LAKES, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-08 22464 Weeks Blvd., LAND O LAKES, FL 34639 -
AMENDMENT 2007-08-24 - -

Documents

Name Date
Voluntary Dissolution 2021-09-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State