Search icon

BMCH, INC. - Florida Company Profile

Company Details

Entity Name: BMCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMCH, 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: 06 Jan 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000002450
FEI/EIN Number 593287959

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

Address: 2135 SW 19TH AVE RD, UNIT 105, OCALA, FL, 34471, US
Mail Address: 2135 SW 19TH AVE RD, UNIT 105, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNDON ROBERT W Director 2135 SW 19TH AVE RD, OCALA, FL, 34471
HERNDON PAULA B Vice President 2135 SW 19TH AVE RD, OCALA, FL, 34471
ROBERT W HERNDON Agent 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 - 2135 SW 19TH AVE RD #105, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 2135 SW 19TH AVE RD, UNIT 105, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2012-03-26 2135 SW 19TH AVE RD, UNIT 105, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 2135 SW 19TH AVE RD, UNIT 105, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 1996-04-17 ROBERT W HERNDON -

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: 01 Apr 2025

Sources: Florida Department of State