Search icon

BMS DISTRIBUTORS INC.

Headquarter

Company Details

Entity Name: BMS DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2012 (13 years ago)
Document Number: P10000008735
FEI/EIN Number 271798772
Address: 1524 E 7th Ave, TAMPA, FL, 33605, US
Mail Address: 410 N Dale Mabry Hwy, Tampa, FL, 33609, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BMS DISTRIBUTORS INC., NEW YORK 4080259 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BMS DISTRIBUTORS, INC. 401K PLAN 2011 271798772 2012-10-09 BMS DISTRIBUTORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-29
Business code 424990
Sponsor’s telephone number 8133765151
Plan sponsor’s address 3619-A E. 10TH AVE, TAMPA, FL, 33605

Plan administrator’s name and address

Administrator’s EIN 271798772
Plan administrator’s name BMS DISTRIBUTORS, INC.
Plan administrator’s address 3619-A E. 10TH AVE, TAMPA, FL, 33605
Administrator’s telephone number 8133765151

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing JUSTIN AIKIN
Valid signature Filed with authorized/valid electronic signature
BMS DISTRIBUTORS, INC. 401K PLAN 2010 271798772 2011-08-17 BMS DISTRIBUTORS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-29
Business code 424990
Sponsor’s telephone number 8133765151
Plan sponsor’s address 3619-A E. 10TH AVE, TAMPA, FL, 33605

Plan administrator’s name and address

Administrator’s EIN 271798772
Plan administrator’s name BMS DISTRIBUTORS, INC.
Plan administrator’s address 3619-A E. 10TH AVE, TAMPA, FL, 33605
Administrator’s telephone number 8133765151

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing KEVIN MATHERSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GENSEL JUSTIN Agent 410 N Dale Mabry Hwy, Tampa, FL, 33609

President

Name Role Address
Matherson Kevin President 410 N Dale Mabry Hwy, Tampa, FL, 33609

Vice President

Name Role Address
Gensel Justin Vice President 1524 E 7th Ave, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056971 HOTWAX COFFEE SHOP ACTIVE 2021-04-26 2026-12-31 No data 1522 E 7TH AVE, TAMPA, FL, 33605
G17000073960 HOTWAX GLASS CO ACTIVE 2017-07-10 2027-12-31 No data 410 N DALE MABRY HWY, TAMPA, FL, 33609
G12000002179 HOT WAX GLASS EXPIRED 2012-01-06 2017-12-31 No data 1524 EAST 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-31 1524 E 7th Ave, TAMPA, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 410 N Dale Mabry Hwy, Tampa, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 1524 E 7th Ave, TAMPA, FL 33605 No data
AMENDMENT 2012-07-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State