Search icon

BMB ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BMB ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMB ENTERPRISES, 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: 07 Mar 2006 (19 years ago)
Document Number: P06000033681
FEI/EIN Number 204514455

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

Address: 4776 STATE ROAD 13 NORTH, ST. JOHNS, FL, 32259, US
Mail Address: 4776 STATE ROAD 13 NORTH, ST. JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BMB ENTERPRISES, INC. 401(K) PLAN 2023 204514455 2024-02-09 BMB ENTERPRISES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-31
Business code 423700
Sponsor’s telephone number 9048807925
Plan sponsor’s address 11240 BUSINESS PARK BLVD., JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2024-02-09
Name of individual signing ADAM WADE
Valid signature Filed with authorized/valid electronic signature
BMB ENTERPRISES, INC. 401(K) PLAN 2022 204514455 2023-09-07 BMB ENTERPRISES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-31
Business code 423700
Sponsor’s telephone number 9048807925
Plan sponsor’s address 11240 BUSINESS PARK BLVD., JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing ADAM WADE
Valid signature Filed with authorized/valid electronic signature
BMB ENTERPRISES, INC. 401(K) PLAN 2021 204514455 2022-10-07 BMB ENTERPRISES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-31
Business code 423700
Sponsor’s telephone number 9048807925
Plan sponsor’s address 11240 BUSINESS PARK BLVD., JACKSONVILLE, FL, 32256
BMB ENTERPRISES, INC. 401(K) PLAN 2020 204514455 2021-07-20 BMB ENTERPRISES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-31
Business code 423700
Sponsor’s telephone number 9048807925
Plan sponsor’s address 11240 BUSINESS PARK BLVD., JACKSONVILLE, FL, 32256

Key Officers & Management

Name Role Address
Wade Adam J Chief Financial Officer 11240 BUSINESS PARK BOULEVARD, JACKSONVILLE, FL, 32256
Morris Mitchell President 11240 Business Park Blvd., Jacksonville, FL, 32256
Davis Brandon Chief Executive Officer 11240 Business Park Blvd., Jacksonville, FL, 32256
MARKWALTER CATRINA H Agent 4776 STATE ROAD 13 NORTH, ST. JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000119930 PROJECT STORAGE SOLUTIONS ACTIVE 2023-09-27 2028-12-31 - 2220 CR 210 W, STE 108 BOX 361, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-18 4776 STATE ROAD 13 NORTH, ST. JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2023-10-18 4776 STATE ROAD 13 NORTH, ST. JOHNS, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-18 4776 STATE ROAD 13 NORTH, ST. JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2011-03-04 MARKWALTER, CATRINA H -

Documents

Name Date
ANNUAL REPORT 2024-02-06
Reg. Agent Change 2023-10-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-05
Reg. Agent Change 2020-08-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5606087102 2020-04-13 0491 PPP 11240 Business Park Blvd, JACKSONVILLE, FL, 32256
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165900
Loan Approval Amount (current) 165900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 9
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166822.68
Forgiveness Paid Date 2020-11-17
1582808401 2021-02-02 0491 PPS 11240 Business Park Blvd, Jacksonville, FL, 32256-2730
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97349
Loan Approval Amount (current) 97349
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-2730
Project Congressional District FL-05
Number of Employees 9
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97722.39
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State