Entity Name: | BMH HOLDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BMH HOLDING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Oct 1999 (25 years ago) |
Document Number: | P99000090647 |
FEI/EIN Number |
650956793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1142 Watertower Road, Lake Park, FL, 33403, US |
Mail Address: | 1142 Watertower Road, Lake Park, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maschmeyer Troy WJr. | Director | 1142 Watertower Road, Lake Park, FL, 33403 |
Bishop Steven M | Vice President | 1142 Watertower Road, Lake Park, FL, 33403 |
Wittman Suzy | Secretary | 1142 Watertower Road, Lake Park, FL, 33403 |
Hough Randy Jr. | Treasurer | 1142 Watertower Road, Lake Park, FL, 33403 |
GY CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-07-18 | 777 S. FLAGLER DR, STE 500E, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 1142 Watertower Road, Lake Park, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 1142 Watertower Road, Lake Park, FL 33403 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-29 | GY Corporate Services, Inc. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
AMENDED ANNUAL REPORT | 2023-06-05 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-03-30 |
AMENDED ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State