Search icon

BMR GROUP TICKET CORP - Florida Company Profile

Company Details

Entity Name: BMR GROUP TICKET CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMR GROUP TICKET 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: 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: 22 Sep 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Feb 2018 (7 years ago)
Document Number: P15000077951
FEI/EIN Number 47-5126984

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

Address: 8725 Watercrest Circle East, PARKLAND, FL, 33076, US
Mail Address: 8725 Watercrest Circle East, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLAND MICHAEL President 8725 Watercrest Circle East, PARKLAND, FL, 33076
BEAUDETTE JEFF President 2090 W 1ST ST, FORT MYERS, FL, 33901
POLLAND MICHAEL Agent 8725 Watercrest Circle East, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 8725 Watercrest Circle East, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2021-01-04 8725 Watercrest Circle East, PARKLAND, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 8725 Watercrest Circle East, PARKLAND, FL 33076 -
NAME CHANGE AMENDMENT 2018-02-06 BMR GROUP TICKET CORP -
REINSTATEMENT 2018-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-10
Name Change 2018-02-06
Reinstatement 2018-01-23
Domestic Profit 2015-09-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State