Search icon

BMC ARCADE, INC. - Florida Company Profile

Company Details

Entity Name: BMC ARCADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMC ARCADE, 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: 09 Jul 2007 (18 years ago)
Date of dissolution: 01 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: P07000078356
FEI/EIN Number 260517859

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

Address: 335 SE Airoso Blvd, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 335 SE Airoso Blvd, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BMC ARCADE INC. 401 K PROFIT SHARING PLAN TRUST 2014 260517859 2015-07-09 BMC ARCADE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 721120
Sponsor’s telephone number 5616673497
Plan sponsor’s address 8425 S US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing BRANDON CANNON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CANNON BRANDON M President 335 SE Airoso Blvd, PORT SAINT LUCIE, FL, 34983
CANNON BRANDON M Vice President 335 SE Airoso Blvd, PORT SAINT LUCIE, FL, 34983
CANNON BRANDON M Agent 335 SE Airoso Blvd, PORT SAINT LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126104 GRAND ARCADE & BINGO EXPIRED 2019-11-26 2024-12-31 - 8441 S US HWY 1, PORT SAINT LUCIE, FL, 34952
G19000126102 RIO ARCADE EXPIRED 2019-11-26 2024-12-31 - 6653 S US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952
G13000114507 RIO ARCADE EXPIRED 2013-11-21 2018-12-31 - 6649 SOUTH U. S. HIGHWAY 1, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 335 SE Airoso Blvd, PORT SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2022-02-18 335 SE Airoso Blvd, PORT SAINT LUCIE, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 335 SE Airoso Blvd, PORT SAINT LUCIE, FL 34983 -
REINSTATEMENT 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000068123 TERMINATED 1000000072570 2939 1012 2008-02-18 2028-02-27 $ 9,234.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-01
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State