Search icon

BMT COMMERCIAL PROPERTIES, INC.

Company Details

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

Agent

Name Role Address
STRAUSS, WILLIAM Agent 5033 HEARTHSTONE CT, TALLAHASSEE, FL 32303

President

Name Role Address
STRAUSS, WILLIAM President 5033 HEARTHSTONE CT, TALLAHSSEE, FL 32303

Treasurer

Name Role Address
STRAUSS, WILLIAM Treasurer 5033 HEARTHSTONE CT, TALLAHSSEE, FL 32303

Secretary

Name Role Address
Griffith, Fillmore Secretary 80 TAYLOR CT, MIDWAY, FL 32343

Vice President

Name Role Address
STRAUSS, MELISSA Vice President 5033 Hearthstone Ct, Tallahassee, FL 32303

Fictitious Names

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

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-11-22 BMT COMMERCIAL PROPERTIES, INC. No data

Debts

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

Documents

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