Search icon

B.M.K CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: B.M.K CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.M.K CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: P06000012111
FEI/EIN Number 20-4207604

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

Address: 1134 Charles Street, Clearwater, FL, 33755, US
Mail Address: 1134 Charles Street, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAWCHUK GARY J President 1134 CHARLES ST, CLEARWATER, FL, 33755
KRAWCHUK GARY J Secretary 1134 CHARLES ST, CLEARWATER, FL, 33755
Krawchuk Gary J Agent 1134 Charles Street, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-10 - -
REGISTERED AGENT NAME CHANGED 2022-05-10 Krawchuk, Gary J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-10 1134 Charles Street, Clearwater, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1134 Charles Street, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 1134 Charles Street, Clearwater, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-05-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State