Entity Name: | BMA CAPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Jan 2011 (14 years ago) |
Date of dissolution: | 19 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | P11000010131 |
FEI/EIN Number | APPLIED FOR |
Address: | 48 Silver Ridge Road, New Canaan, CT 06840 |
Mail Address: | 48 Silver Ridge Road, New Canaan, CT 06840 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEEGAN, JEREMY | Agent | 335 S. BISCAYNE BLVD, APT 1407, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
ALEKSA, BRIAN | President | 48 Silver Ridge Road, New Canaan, CT 06840 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 48 Silver Ridge Road, New Canaan, CT 06840 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 48 Silver Ridge Road, New Canaan, CT 06840 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-19 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State