Search icon

B & M TRUCKING OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: B & M TRUCKING OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & M TRUCKING OF BREVARD, 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: 03 Apr 2006 (19 years ago)
Date of dissolution: 30 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: P06000048224
FEI/EIN Number 020774050

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

Address: 169 CONGRESS ST, VERO BEACH, FL, 32966, US
Mail Address: 169 CONGRESS ST, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULSEN BRUCE G President 169 CONGRESS ST, VERO BEACH, FL, 32966
HULSEN BRUCE G Agent 169 CONGRESS ST, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 169 CONGRESS ST, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2020-04-16 169 CONGRESS ST, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 169 CONGRESS ST, VERO BEACH, FL 32966 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-30
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State