Search icon

BJM TAMPA INC.

Company Details

Entity Name: BJM TAMPA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jan 2020 (5 years ago)
Document Number: P20000005026
FEI/EIN Number 84-5007209
Address: 1956 Bayshore Blvd., Dunedin, FL 34698
Mail Address: 3885 Crestwood Parkway NW, Suite 590, Duluth, GA 30096
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GEORGE, CHARLES A Agent 1956 Bayshore Blvd., Dunedin, FL 34698

Chief Executive Officer

Name Role Address
Robinson, Simon Chief Executive Officer 1956 Bayshore Blvd., Dunedin, FL 34698

Chief Financial Officer

Name Role Address
Bach, Neal Chief Financial Officer 1956 Bayshore Blvd., Dunedin, FL 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000025910 DJA SUNCOAST ACTIVE 2023-02-24 2028-12-31 No data 3885 CRESTWOOD PARKWAY NW, SUITE 590, DULUTH, GA, 30096
G23000025900 WDC SUNCOAST ACTIVE 2023-02-24 2028-12-31 No data 3885 CRESTWOOD PARKWAY NW, SUITE 590, DULUTH, GA, 30096
G20000156833 DAVIDSON, JAMIESON & ASSOCIATES ACTIVE 2020-12-10 2025-12-31 No data 1956 BAYSHORE BLVD., DUNEDIN, FL, 34698
G20000156825 WILLIAM R. DEMERS & CO. ACTIVE 2020-12-10 2025-12-31 No data 8211 STATE ROAD 52, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1956 Bayshore Blvd., Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2022-02-01 1956 Bayshore Blvd., Dunedin, FL 34698 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1956 Bayshore Blvd., Dunedin, FL 34698 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-15
Reg. Agent Change 2020-12-14
Domestic Profit 2020-01-09

Date of last update: 16 Jan 2025

Sources: Florida Department of State