Search icon

B.J.M. OF CAROLWOOD CORP. - Florida Company Profile

Company Details

Entity Name: B.J.M. OF CAROLWOOD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.J.M. OF CAROLWOOD CORP. 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 Oct 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000079173
FEI/EIN Number 113289007

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

Address: 2116 MERRICK AVE, SUITE #3009, MERRICK, NY, 11566
Mail Address: 2116 MERRICK AVE, SUITE #3009, MERRICK, NY, 11566
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOF MATTHEW Director 2116 MERRICK AVE. SUITE 3009, MERRICK, NY, 11566
MILLITAHHA JOHN Agent 8801 BISCAYNE BLVD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-29 2116 MERRICK AVE, SUITE #3009, MERRICK, NY 11566 -
REGISTERED AGENT NAME CHANGED 2001-10-29 MILLITAHHA, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2001-10-29 8801 BISCAYNE BLVD, SUITE #101, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2001-10-29 2116 MERRICK AVE, SUITE #3009, MERRICK, NY 11566 -
REINSTATEMENT 1998-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2001-10-29
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-13
REINSTATEMENT 1998-01-09
ANNUAL REPORT 1996-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State