Search icon

BM TRADE COMPANY, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: BM TRADE COMPANY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BM TRADE COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jan 2018 (7 years ago)
Document Number: P15000009423
FEI/EIN Number 47-2945119

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

Address: 1247 TIDEWATER CT, BRADENTON, FL, 34208, US
Mail Address: 706 S ELDORADO RD, BLOOMINGTON, IL, 61704, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BM TRADE COMPANY, INC, ILLINOIS CORP_71746356 ILLINOIS

Key Officers & Management

Name Role Address
ZHUO JIANMING President 1247 TIDEWATER CT, BRADENTON, FL, 34208
ZHUO JIANMING Agent 1247 TIDEWATER CT, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-17 1247 TIDEWATER CT, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2019-04-17 ZHUO, JIANMING -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 1247 TIDEWATER CT, BRADENTON, FL 34208 -
NAME CHANGE AMENDMENT 2018-01-26 BM TRADE COMPANY, INC -
REINSTATEMENT 2018-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
Name Change 2018-01-26
REINSTATEMENT 2018-01-10
ANNUAL REPORT 2016-03-31
Domestic Profit 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State