Entity Name: | BMT COMMERCIAL PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Aug 2007 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Nov 2024 (2 months ago) |
Document Number: | P07000089887 |
FEI/EIN Number | 35-2305486 |
Address: | 5033 HEARTHSTONE CT, TALLAHASSEE, FL 32303 |
Mail Address: | 5033 HEARTHSTONE CT, TALLAHASSEE, FL 32303 |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAUSS, WILLIAM | Agent | 5033 HEARTHSTONE CT, TALLAHASSEE, FL 32303 |
Name | Role | Address |
---|---|---|
STRAUSS, WILLIAM | President | 5033 HEARTHSTONE CT, TALLAHSSEE, FL 32303 |
Name | Role | Address |
---|---|---|
STRAUSS, WILLIAM | Treasurer | 5033 HEARTHSTONE CT, TALLAHSSEE, FL 32303 |
Name | Role | Address |
---|---|---|
Griffith, Fillmore | Secretary | 80 TAYLOR CT, MIDWAY, FL 32343 |
Name | Role | Address |
---|---|---|
STRAUSS, MELISSA | Vice President | 5033 Hearthstone Ct, Tallahassee, FL 32303 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000117981 | DHT GREASE SOLUTIONS | EXPIRED | 2010-12-23 | 2015-12-31 | No data | P.O. BOX 559, MIDWAY, FL, 32343 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2024-11-22 | BMT COMMERCIAL PROPERTIES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000143512 | TERMINATED | 1000000435898 | GADSDEN | 2013-01-03 | 2033-01-16 | $ 10,587.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Amendment and Name Change | 2024-11-22 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State