Search icon

BMH HOLDING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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