Search icon

BMY SERVICES CORP - Florida Company Profile

Company Details

Entity Name: BMY SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMY SERVICES CORP 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: 18 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000055051
FEI/EIN Number 45-5508251

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

Address: 7908 DOWNING CIR, TAMPA, FL, 33610, US
Mail Address: 7908 DOWNING CIR, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MAIKEL President 7908 DOWNING CIR, TAMPA, FL, 33610
PEREZ MAIKEL Agent 7908 DOWNING CIR, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 7908 DOWNING CIR, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2015-03-19 7908 DOWNING CIR, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 7908 DOWNING CIR, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2014-03-27 PEREZ, MAIKEL -
AMENDMENT AND NAME CHANGE 2013-10-07 BMY SERVICES CORP -

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-27
Amendment and Name Change 2013-10-07
ANNUAL REPORT 2013-03-04
Domestic Profit 2012-06-18

Date of last update: 01 May 2025

Sources: Florida Department of State