Search icon

BMP LOGIC INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BMP LOGIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2019 (7 years ago)
Document Number: P14000017989
FEI/EIN Number 46-4952214
Address: 9619 SW 10TH AVE, TRENTON, FL, 32693, US
Mail Address: 9619 SW 10TH AVE, TRENTON, FL, 32693, US
ZIP code: 32693
City: Trenton
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD DOUG President 9619 SW 10TH AVE, TRENTON, FL, 32693
CRAWFORD DOUG Director 9619 SW 10TH AVE, TRENTON, FL, 32693
CRAWFORD DOUG Secretary 9619 SW 10TH AVE, TRENTON, FL, 32693
JONES JUSTIN Treasurer 9619 SW 10TH AVE, TRENTON, FL, 32693
CRAWFORD DOUG Agent 3829 S. HWY 129, BELL, FL, 32619

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DOUG CRAWFORD
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2872797
Trade Name:
BMP LOGIC INC

Unique Entity ID

Unique Entity ID:
MKN5EVH39A96
CAGE Code:
9ATL6
UEI Expiration Date:
2026-07-23

Business Information

Doing Business As:
BMP LOGIC INC
Division Name:
BMP LOGIC
Activation Date:
2025-07-25
Initial Registration Date:
2022-05-05

Commercial and government entity program

CAGE number:
9ATL6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-08-05
CAGE Expiration:
2030-07-25
SAM Expiration:
2026-07-23

Contact Information

POC:
DOUG CRAWFORD
Corporate URL:
www.bmplogic.net

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 9619 SW 10TH AVE, TRENTON, FL 32693 -
CHANGE OF MAILING ADDRESS 2021-02-08 9619 SW 10TH AVE, TRENTON, FL 32693 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 3829 S. HWY 129, BELL, FL 32619 -
AMENDMENT 2019-02-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-10
Amendment 2019-02-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-10

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44700.00
Total Face Value Of Loan:
44700.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$44,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,169.04
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $35,760
Utilities: $4,470
Rent: $4,470

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State