Search icon

BDM ENTERPRISES, INC.

Company Details

Entity Name: BDM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 1998 (26 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: P98000073573
FEI/EIN Number 593531623
Address: 4535 S. FL AVE, LAKELAND, FL, 33813
Mail Address: 4535 S. FL AVE, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
STROLLO JACK A Agent 936 W QUEEN ST, LAKELAND, FL, 33803

President

Name Role Address
STROLLO JACK A President 936 WEST QUEEN STREET, LAKELAND, FL, 33803

Treasurer

Name Role Address
STROLLO JACK A Treasurer 936 WEST QUEEN STREET, LAKELAND, FL, 33803

Director

Name Role Address
STROLLO JACK A Director 936 WEST QUEEN STREET, LAKELAND, FL, 33803
STROLLO CATHERINE J Director 936 WEST QUEEN STREET, LAKELAND, FL, 33803

Secretary

Name Role Address
STROLLO CATHERINE J Secretary 936 WEST QUEEN STREET, LAKELAND, FL, 33803

Vice President

Name Role Address
STROLLO CATHERINE J Vice President 936 WEST QUEEN STREET, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-29 4535 S. FL AVE, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 1999-03-29 4535 S. FL AVE, LAKELAND, FL 33813 No data
REGISTERED AGENT NAME CHANGED 1999-03-29 STROLLO, JACK A No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-29 936 W QUEEN ST, LAKELAND, FL 33803 No data

Documents

Name Date
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-29
Domestic Profit 1998-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State