Search icon

BMH MARKETING, INC.

Headquarter

Company Details

Entity Name: BMH MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jul 2018 (7 years ago)
Date of dissolution: 18 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: P18000059710
FEI/EIN Number 83-1177056
Address: 151 SE 3rd Ave, Suite 317, Delray Beach, FL 33483
Mail Address: 151 SE 3rd Ave, Suite 317, Delray Beach, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BMH MARKETING, INC., ALABAMA 000-843-214 ALABAMA
Headquarter of BMH MARKETING, INC., KENTUCKY 1140570 KENTUCKY

Agent

Name Role Address
FarmaSci Life, Inc. Agent 151 SE 3rd Ave, Suite 317, Delray Beach, FL 33483

Chairman

Name Role Address
MALONEY, JOHN M., JR. Chairman 151 SE 3rd Ave, Suite 317 Delray Beach, FL 33064

Chief Executive Officer

Name Role Address
MALONEY, JOHN M., JR. Chief Executive Officer 151 SE 3rd Ave, Suite 317 Delray Beach, FL 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000083111 BLUE SINCLAIR MARKETING GROUP ACTIVE 2022-07-13 2027-12-31 No data 1100 PARK CENTRAL BLVD S., 2420B, POMPANO BEACH, FL, 33064
G20000148600 HELO ACTIVE 2020-11-19 2025-12-31 No data 1100 PARK CENTRAL BLVD. SOUTH, SUITE 2400, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 151 SE 3rd Ave, Suite 317, Delray Beach, FL 33483 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 151 SE 3rd Ave, Suite 317, Delray Beach, FL 33483 No data
CHANGE OF MAILING ADDRESS 2023-01-09 151 SE 3rd Ave, Suite 317, Delray Beach, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2023-01-09 FarmaSci Life, Inc. No data
AMENDMENT 2022-08-03 No data No data
AMENDMENT 2020-05-04 No data No data
AMENDMENT 2018-12-03 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-18
AMENDED ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2023-01-09
Amendment 2022-08-03
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-28
Amendment 2020-05-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-14
Amendment 2018-12-03

Date of last update: 17 Feb 2025

Sources: Florida Department of State