Search icon

BMG POOLS, INC. - Florida Company Profile

Company Details

Entity Name: BMG POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMG POOLS, 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 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000067370
FEI/EIN Number 46-0729568

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

Address: 6295 se lake circle drive, stuart, FL, 34997, US
Mail Address: po box 2151, palm beach, FL, 33480, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAMUZINA BRETT President 6295 se lake circle drive, stuart, FL, 34997
GLAMUZINA BRETT Vice President 6295 se lake circle drive, stuart, FL, 34997
GLAMUZINA BRETT Secretary 6295 se lake circle drive, stuart, FL, 34997
GLAMUZINA BRETT Treasurer 6295 se lake circle drive, stuart, FL, 34997
GLAMUZINA BRETT Director 6295 se lake circle drive, stuart, FL, 34997
GLAMUZINA BRETT Agent 6295 se lake circle drive, stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080075 BMG POOLS INC. EXPIRED 2012-08-13 2017-12-31 - 499 IRIS AVE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 6295 se lake circle drive, stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 6295 se lake circle drive, stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2018-01-15 6295 se lake circle drive, stuart, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State