Search icon

BMCH, INC.

Company Details

Entity Name: BMCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jan 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P95000002450
FEI/EIN Number 59-3287959
Address: 2135 SW 19TH AVE RD, UNIT 105, OCALA, FL 34471
Mail Address: 2135 SW 19TH AVE RD, UNIT 105, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERT W HERNDON Agent 2135 SW 19TH AVE RD, UNIT 105, OCALA, FL 34471

Director

Name Role Address
HERNDON, ROBERT W Director 2135 SW 19TH AVE RD, OCALA, FL 34471

Vice President

Name Role Address
HERNDON, PAULA B Vice President 2135 SW 19TH AVE RD, OCALA, FL 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075353 OCALA SPORTS EXPIRED 2012-07-30 2017-12-31 No data 2135 SW 19TH AVE RD #105, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 2135 SW 19TH AVE RD, UNIT 105, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2012-03-26 2135 SW 19TH AVE RD, UNIT 105, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 2135 SW 19TH AVE RD, UNIT 105, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 1996-04-17 ROBERT W HERNDON No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000516758 LAPSED 2012-CA-5235 CIRCUIT COURT, ALACHUA COUNTY 2013-02-22 2018-03-07 $793,671.65 LLOYD CLARKE'S RACQUET SHOPPE, 1504 N.W. 13TH ST, GAINESVILLE, FL 32601

Documents

Name Date
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State