Search icon

BDH INDUSTRIES, INC. - Florida Company Profile

Company Details

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

BDH INDUSTRIES, 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 Feb 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000015162
FEI/EIN Number 593507591

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

Address: 1471 WINDJAMMER LOOP, LUTZ, FL, 33559, US
Mail Address: 1471 WINDJAMMER LOOP, LUTZ, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOWERY BRIAN H Director PO BOX 152779, TAMPA, FL, 336842779
MOWERY BRIAN H President PO BOX 152779, TAMPA, FL, 336842779
HAYES MICHAEL S Agent 550 N REO ST, STE 300, TAMPA, FL, 336091013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-03-04 HAYES, MICHAEL S -
AMENDMENT AND NAME CHANGE 2015-07-06 BDH INDUSTRIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-07-06 1471 WINDJAMMER LOOP, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2015-07-06 1471 WINDJAMMER LOOP, LUTZ, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-24
Amendment and Name Change 2015-07-06
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State