Search icon

BACKGROUND MODULAR SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: BACKGROUND MODULAR SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACKGROUND MODULAR SOLUTIONS, INC 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: 22 Nov 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: P11000100580
FEI/EIN Number 454112989

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

Mail Address: 804 NICHOLAS PKWY E, STE 1, CAPE CORAL, FL, 33990, US
Address: 4104 SW 28TH AVENUE, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNETZER WOLFGANG President BORNSTR. 2, MUDERSHAUSEN - GERMANY, GM, 65623
HILL THOMAS W Agent 804 NICHOLAS PKWY E, STE 1, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
AMENDMENT 2019-07-19 - -
CHANGE OF MAILING ADDRESS 2019-07-19 4104 SW 28TH AVENUE, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2019-07-19 HILL, THOMAS W. -
REGISTERED AGENT ADDRESS CHANGED 2019-07-19 804 NICHOLAS PKWY E, STE 1, SUITE 202, CAPE CORAL, FL 33990 -
AMENDMENT 2012-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 4104 SW 28TH AVENUE, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-10
Amendment 2019-07-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State