Search icon

BPM INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

BPM INTERNATIONAL, 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: 09 Sep 1996 (29 years ago)
Date of dissolution: 18 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: P96000075198
FEI/EIN Number 593402502

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

Address: 6789 WILLOW LAKE CIRCLE, FORT MYERS, FL, 33966, US
Mail Address: 6789 WILLOW LAKE CIRCLE, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON LARRY President 6789 WILLOW LAKE CIRCLE, FORT MYERS, FL, 33966
WILSON LARRY A Agent 6789 WILLOW LAKE CIRCLE, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 6789 WILLOW LAKE CIRCLE, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2011-02-18 6789 WILLOW LAKE CIRCLE, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 6789 WILLOW LAKE CIRCLE, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2005-01-06 WILSON, LARRY A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State