Search icon

GOLF BMP SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: GOLF BMP SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLF BMP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 2012 (13 years ago)
Date of dissolution: 22 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: P12000000703
FEI/EIN Number 45-4155624

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

Address: 9270 W Indiantown Road Unit C8, Jupiter, FL, 33478, US
Mail Address: 9270 W Indiantown Road Unit C8, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamilton Michael J President 9270 W Indiantown Road Unit C8, Jupiter, FL, 33478
Hamilton Michael J Secretary 9270 W Indiantown Road Unit C8, Jupiter, FL, 33478
BASS DONALD L Agent 7166 SE OSPREY STREET, HOBE SOUND, FL, 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033420 SUSTAINABILITY INTERNATIONAL EXPIRED 2014-04-03 2019-12-31 - 2018 JOY RENE LANE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-22 - -
REINSTATEMENT 2021-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-02 9270 W Indiantown Road Unit C8, Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2021-11-02 9270 W Indiantown Road Unit C8, Jupiter, FL 33478 -
REGISTERED AGENT NAME CHANGED 2021-11-02 BASS, DONALD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-22
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State