Search icon

BEMU INVESTMENTS, INC.

Company Details

Entity Name: BEMU INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000108049
FEI/EIN Number 650945951
Address: 791 10TH STREET SOUTH, SUITE A, NAPLES, FL, 34101, US
Mail Address: 791 10TH STREET SOUTH, SUITE A, NAPLES, FL, 34101, US
ZIP code: 34101
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACK PETER D Agent 791 TENTH STREET SOUTH, STE A, NAPLES, FL, 34102

President

Name Role Address
BERGMANN ELMER D President 382 5TH AVE S, NAPLES, FL, 34102

Vice President

Name Role Address
MUNTER KARL-HEINZ Vice President 382 5TH AVE S, NAPLES, FL, 34102

Treasurer

Name Role Address
WALZEL BARBARA Treasurer 382 5TH AVE S, NAPLES, FL, 34102

Secretary

Name Role Address
MUNTER INGRID Secretary 382 5TH AVE S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-02-23 WALLACK, PETER DE.A. No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-11 791 10TH STREET SOUTH, SUITE A, NAPLES, FL 34101 No data
CHANGE OF MAILING ADDRESS 2002-03-11 791 10TH STREET SOUTH, SUITE A, NAPLES, FL 34101 No data
REGISTERED AGENT ADDRESS CHANGED 2001-06-08 791 TENTH STREET SOUTH, STE A, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-06-08
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-05-10
Domestic Profit 1998-12-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State