Search icon

B & M ASSOCIATES INC. OF DESTIN - Florida Company Profile

Company Details

Entity Name: B & M ASSOCIATES INC. OF DESTIN
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & M ASSOCIATES INC. OF DESTIN 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: 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: 11 Jan 1993 (32 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P93000003063
FEI/EIN Number 050387371

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

Address: 2 Bay Street, Mystic, CT, 06355, US
Mail Address: PO Box 158, Mystic, CT, 06355-0158, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS RONALD G Vice President PO Box 158, Mystic, CT, 063550158
ADAMS MAUREEN A President PO Box 158, Mystic, CT, 063550158
ADAMS MAUREEN A Secretary PO Box 158, Mystic, CT, 063550158
KEVIN M. HELMICH, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 2 Bay Street, Mystic, CT 06355 -
CHANGE OF MAILING ADDRESS 2013-02-13 2 Bay Street, Mystic, CT 06355 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 4405 Commons Dr, Ste 102, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2010-11-02 KEVIN M. HELMICH, P.A. -
REINSTATEMENT 1999-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000887470 LAPSED 08-CA-420 CIR. CT.. OKALOOSA CTY. 2009-02-11 2014-03-16 $750,000.00 MEI FAI HATS INTERNATIONAL MANUFATURING COMPANY LTD, C/O EDWARDS ANGELL PALMER & DODGE, 1 N. CLEMATIS STREET, STE. 400, WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State