Search icon

BMP ELECTRIC INC.

Company Details

Entity Name: BMP ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2012 (13 years ago)
Document Number: P08000090726
FEI/EIN Number 263500506
Address: 10634 E Colonial Drive, Orlando, FL, 32817, US
Mail Address: 10634 E Colonial Drive, Orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PARRISH ORVILLE EJr. Agent 10634 E Colonial Drive, Orlando, FL, 32817

President

Name Role Address
PARRISH ORVILLE EJr. President 10634 E Colonial Drive, Orlando, FL, 32817

Vice President

Name Role Address
PARRISH Sue E Vice President 10634 E Colonial Drive, Orlando, FL, 32817

Treasurer

Name Role Address
PARRISH SUE E Treasurer 10634 E Colonial Drive, Orlando, FL, 32817

Secretary

Name Role Address
PARRISH SUE EJr. Secretary 10634 E Colonial Drive, Orlando, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005709 BMP ENTERPRISES INC. ACTIVE 2014-01-16 2029-12-31 No data 620 SEASCAPE AVE, ORLANDO, FL, 32828
G12000030554 BMP ENERGY SERVICES EXPIRED 2012-03-28 2017-12-31 No data 2721 RORSYTH ROAD, SUITE 252, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 10634 E Colonial Drive, Orlando, FL 32817 No data
REGISTERED AGENT NAME CHANGED 2022-01-25 PARRISH, ORVILLE E, Jr. No data
CHANGE OF MAILING ADDRESS 2021-01-26 10634 E Colonial Drive, Orlando, FL 32817 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 10634 E Colonial Drive, Orlando, FL 32817 No data
REINSTATEMENT 2012-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001104051 TERMINATED 1000000414248 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State