Search icon

BMR TOBACCONISTS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BMR TOBACCONISTS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMR TOBACCONISTS, INCORPORATED 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: 23 Jun 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000055848
FEI/EIN Number 593520607

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

Address: 5074 ARAPAHOE AVE, JACKSONVILLE, FL, 32210, US
Mail Address: 5074 ARAPAHOE AVE, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCK GUSTAVE L Director 2775 ST JOHNS AVE, JACKSONVILLE, FL, 32205
ROGERS CHARLES W Director 5074 ARAPAHOE AVE, JACKSONVILLE, FL, 32210
AKEL DANIEL D Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 5074 ARAPAHOE AVE, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2022-03-21 5074 ARAPAHOE AVE, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 AKEL, DANIEL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-28
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State