Entity Name: | BMN FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BMN FOODS, 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: | 04 Mar 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P05000034215 |
FEI/EIN Number |
202449000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 MASON AVE., DAYTONA BEACH, FL, 32117 |
Mail Address: | 1110 MASON AVE., DAYTONA BEACH, FL, 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLAVES NICK | President | 1110 MASON AVE., DAYTONA BEACH, FL, 32117 |
HOLAVES NICK | Director | 1110 MASON AVE., DAYTONA BEACH, FL, 32117 |
SMITH MACK | Vice President | 1110 MASON AVE., DAYTONA BEACH, FL, 32117 |
SMITH MACK | Director | 1110 MASON AVE., DAYTONA BEACH, FL, 32117 |
CONFER BILL | Secretary | 1110 MASON AVE., DAYTONA BEACH, FL, 32117 |
CONFER BILL | Treasurer | 1110 MASON AVE., DAYTONA BEACH, FL, 32117 |
CONFER BILL | Director | 1110 MASON AVE., DAYTONA BEACH, FL, 32117 |
LANDFORD E.C. | Agent | 1715 W CLEVELAND ST, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-21 | LANDFORD, E.C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-21 | 1715 W CLEVELAND ST, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-20 |
Reg. Agent Change | 2005-03-21 |
Domestic Profit | 2005-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State