Search icon

BMC- BROOKS MCCULLOUGH CORPORATION - Florida Company Profile

Company Details

Entity Name: BMC- BROOKS MCCULLOUGH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMC- BROOKS MCCULLOUGH CORPORATION 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: 13 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000035907
FEI/EIN Number 204511885

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

Address: 2404 E NORTH BAY STREET, TAMPA, FL, 33610, US
Mail Address: 4007 NORTH 22ND STREET, C, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
MCCULLOUGH COISGE President 1701 EAST FERN STREET, TAMPA, FL, 33610
MCCULLOUGH COISGE Secretary 1701 E FERN STREET, TAMPA, FL, 33610
MCCULLOUGH DEBORAH BM 1701 E FERN STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-12-15 - -
CHANGE OF MAILING ADDRESS 2009-12-15 2404 E NORTH BAY STREET, TAMPA, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-29 2404 E NORTH BAY STREET, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000262371 TERMINATED 1000000056524 017993 000813 2207-08-01 2027-08-15 $ 9,023.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000110107 LAPSED 1000000369075 HILLSBOROU 2013-01-02 2023-01-16 $ 830.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000907652 LAPSED 1000000411395 HILLSBOROU 2012-11-21 2022-11-28 $ 1,015.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000375480 ACTIVE 1000000219226 HILLSBOROU 2011-06-10 2031-06-15 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000375498 LAPSED 1000000219227 HILLSBOROU 2011-06-10 2021-06-15 $ 1,976.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-03
REINSTATEMENT 2009-12-15
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-09-05
Domestic Profit 2006-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State