Entity Name: | BDM MANAGEMENT SERVICES COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Oct 1990 (35 years ago) |
Date of dissolution: | 29 Apr 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Apr 2002 (23 years ago) |
Document Number: | P31294 |
FEI/EIN Number |
541563778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: MARSHA A. KLONTZ, 12011 SUNSET HILLS ROAD, RESTON, VA, 20190-3285 |
Mail Address: | ATTN: MARSHA A. KLONTZ, 12011 SUNSET HILLS ROAD, RESTON, VA, 20190-3285 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WINTER DONALD C | Director | 12011 SUNSET HILLS RD, RESTON, VA, 20190 |
WINTER DONALD C | President | 12011 SUNSET HILLS RD, RESTON, VA, 20190 |
CYPERT H. EDWARD J | Director | 12011 SUNSET HILLS RD, RESTON, VA, 20190 |
CYPERT H. EDWARD J | Vice President | 12011 SUNSET HILLS RD, RESTON, VA, 20190 |
WEIGAND KATHLEEN C | Assistant Secretary | 1900 RICHMOND RD, CLEVELAND, OH, 44124 |
KLONTZ MARSHA A | Director | 12011 SUNSET HILLS RD, RESTON, VA, 20190 |
KLONTZ MARSHA A | Vice President | 12011 SUNSET HILLS RD, RESTON, VA, 20190 |
KLONTZ MARSHA A | Secretary | 12011 SUNSET HILLS RD, RESTON, VA, 20190 |
WAREEN WILLIAM A | Vice President | 1900 RICHMOND RD, CLEVELAND, OH, 44124 |
BERNARDO EDWARD L | Assistant Treasurer | 1900 RICHMOND RD, CLEVELAND, OH, 44124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-29 | ATTN: MARSHA A. KLONTZ, 12011 SUNSET HILLS ROAD, RESTON, VA 20190-3285 | - |
CHANGE OF MAILING ADDRESS | 2002-04-29 | ATTN: MARSHA A. KLONTZ, 12011 SUNSET HILLS ROAD, RESTON, VA 20190-3285 | - |
NAME CHANGE AMENDMENT | 1991-02-26 | BDM MANAGEMENT SERVICES COMPANY | - |
Name | Date |
---|---|
Withdrawal | 2002-04-29 |
ANNUAL REPORT | 2002-03-29 |
ANNUAL REPORT | 2001-04-06 |
ANNUAL REPORT | 2000-04-20 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-06-30 |
ANNUAL REPORT | 1997-05-05 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State