Search icon

BMCK, INC.

Company Details

Entity Name: BMCK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jul 1993 (32 years ago)
Document Number: P93000048356
FEI/EIN Number 65-0427470
Mail Address: PO BOX 1110, BRANDON, FL 33509
Address: 1201 OAKFIELD DR, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCKNIGHT, WILLIAM D Agent 1201 OAKFIELD DR, SUITE 109, BRANDON, FL 33511

President

Name Role Address
MCKNIGHT, WILLIAM D President 1201 OAKFIELD DR, 109 BRANDON, FL 33511

Secretary

Name Role Address
MCKNIGHT, KATHRYN Secretary 1201 OAKFIELD DR, 109 BRANDON, FL 33511

Vice President of Corporations

Name Role Address
Mendoza, Michelle Vice President of Corporations 1201 OAKFIELD DR, Suite 109 BRANDON, FL 33511

Treasurer of Corporations

Name Role Address
McKnight-Decker, Christine Treasurer of Corporations 1201 OAKFIELD DR, Suite 109 BRANDON, FL 33511

Environmental Manager of Corporations

Name Role Address
Herweh, Rick Environmental Manager of Corporations 1201 OAKFIELD DR, Suite 109 BRANDON, FL 33511

Development Manager of Corporations

Name Role Address
Toye, Phil Development Manager of Corporations 1201 OAKFIELD DR, Suite 109 BRANDON, FL 33511
Wirts, Jess Development Manager of Corporations 1201 OAKFIELD DR, Suite 109 BRANDON, FL 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 1201 OAKFIELD DR, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 1201 OAKFIELD DR, SUITE 109, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2009-04-28 1201 OAKFIELD DR, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State