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 |
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 |
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 | - |
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