Search icon

BMC DRILLING CORP - Florida Company Profile

Company Details

Entity Name: BMC DRILLING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMC DRILLING CORP 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: 17 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P09000094184
FEI/EIN Number APPLIED FOR

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

Address: 115 E PATTERSON ST, GROVELAND, FL, 34736, US
Mail Address: 115 E PATTERSON ST, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMEZ-GOMEZ BRIJIDO President 115 E PATTERSON ST, GROVELAND, FL, 34736
GAMEZ-GOMEZ BRIJIDO Agent 115 E PATTERSON ST, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-26 GAMEZ-GOMEZ, BRIJIDO -
REINSTATEMENT 2017-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-07-28
REINSTATEMENT 2019-04-15
REINSTATEMENT 2017-03-26
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State