Search icon

BMI QUALITY HOMES, INC. - Florida Company Profile

Company Details

Entity Name: BMI QUALITY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMI QUALITY HOMES, 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: 08 Sep 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000079430
FEI/EIN Number 650873949

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

Address: 1323 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 33904
Mail Address: 1323 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEINS HARTMUT President 1323 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 339049606
MEINS HARTMUT Director 1323 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 339049606
BERGER MEINS ANGELIKA Secretary 1323 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 339049606
BERGER MEINS ANGELIKA Director 1323 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 339049606
HILL THOMAS W Agent 1318 LAFAYETTE STREET, CAPE CORAL, FL, 33904
BERGER MEINS ANGELIKA Treasurer 1323 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 339049606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-24 1323 CAPE CORAL PKWY EAST, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2012-05-24 1323 CAPE CORAL PKWY EAST, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2004-04-23 HILL, THOMAS W -
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 1318 LAFAYETTE STREET, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-05-24
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State