Search icon

BMG WOOD FLOORING CORPORATION - Florida Company Profile

Company Details

Entity Name: BMG WOOD FLOORING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMG WOOD FLOORING CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 2011 (14 years ago)
Document Number: P11000013508
FEI/EIN Number 274976966

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

Address: 7162 NW 48TH WAY, COCONUT CREEK, FL, 33073, US
Mail Address: 7162 NW 48TH WAY, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON JORGE Director 7162 NW 48TH WAY, COCONUT CREEK, FL, 33073
CALDERON BRYAN D Director 7162 NW 48TH WAY, COCONUT CREEK, FL, 33073
CALDERON MICHAEL Director 7162 NW 48TH WAY, COCONUT CREEK, FL, 33073
CALDERON JORGE President 7162 NW 48TH WAY, COCONUT CREEK, FL, 33073
CALDERON JORGE Agent 7162 NW 48TH WAY, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 7162 NW 48TH WAY, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2020-03-25 7162 NW 48TH WAY, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 7162 NW 48TH WAY, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2012-03-12 CALDERON, JORGE -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State