Search icon

B & M MARINE CONSTRUCTION, INC.

Company Details

Entity Name: B & M MARINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jul 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jul 2012 (13 years ago)
Document Number: P12000060654
FEI/EIN Number 460553257
Address: 1211 S. Military Tr, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1211 S Military Tr, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRYANT CHRIS Agent 6276 Madras Cir, Boynton Beach, FL, 33437

Treasurer

Name Role Address
BRYANT CHRIS Treasurer 6276 MADRAS CIRCLE, Boynton Beach, FL, 33437

President

Name Role Address
BRYANT ROBERT G President PO BOX 1468, DEERFIELD BEACH, FL, 33443

Vice President

Name Role Address
BRYANT PATRICK Vice President 8116 APACHE BLVD., LOXAHATCHEE, FL, 33470

Secretary

Name Role Address
WOONTON MATT Secretary 7167 NW 67 WAY, PARKLAND, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-05 1211 S. Military Tr, Suite 200, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 1211 S. Military Tr, Suite 200, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 6276 Madras Cir, Boynton Beach, FL 33437 No data
NAME CHANGE AMENDMENT 2012-07-25 B & M MARINE CONSTRUCTION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State