Search icon

B.N.I., INC. - Florida Company Profile

Company Details

Entity Name: B.N.I., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.N.I., INC. 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: 16 Aug 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000060232
FEI/EIN Number 593264581

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

Address: 14450 46TH ST N, #109, CLEARWATER, FL, 33762, US
Mail Address: 14450 46TH ST N, STE 109, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMILLEN WILLIAM Vice President 2401 N.W. 40TH CIRCLE, BOCA RATON, FL, 33431
MCCMILLEN STACY Agent 700 SOUTH FEDERAL HIGHWAY., SUITE 200, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-08 700 SOUTH FEDERAL HIGHWAY., SUITE 200, BOCA RATON, FL 33432 -
REINSTATEMENT 1999-11-08 - -
REGISTERED AGENT NAME CHANGED 1999-11-08 MCCMILLEN, STACY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-07-30 14450 46TH ST N, #109, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 1998-07-30 14450 46TH ST N, #109, CLEARWATER, FL 33762 -
AMENDMENT 1996-04-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000026571 LAPSED 00-2450-CI-19 CIRCUIT COURT, PINELLAS COUNTY 2001-05-29 2006-11-05 $173120.11 KELLER FINANCIAL SERVICES, INC., KEVIN O'HALLORAN, TRUS, P.O. BOX 723657, ATLANTA, GA 31139

Documents

Name Date
Off/Dir Resignation 2001-09-10
REINSTATEMENT 1999-11-08
ANNUAL REPORT 1998-07-30
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-03-31
Off/Dir Resignation 1994-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State