Search icon

B & M COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: B & M COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

B & M COMPANIES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Dec 1990 (34 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: S18755
FEI/EIN Number 59-3050055

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

Address: 84 OAKWOOD DR., DUNEDIN, FL 34698
Mail Address: 84 OAKWOOD DR., DUNEDIN, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSHER, JAMES B Agent 84 OAKWOOD DR., DUNEDIN, FL 34698
MOSHER, JAMES B President 84 OAKWOOD DR., DUNEDIN, FL 34698
MOSHER, JAMES B Secretary 84 OAKWOOD DR., DUNEDIN, FL 34698
WALT, GREGORY D Vice President 84 OAKWOOD DR., DUNEDIN, FL 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 84 OAKWOOD DR., DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2004-04-30 84 OAKWOOD DR., DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2004-04-30 MOSHER, JAMES B -
AMENDMENT AND NAME CHANGE 2002-11-15 B & M COMPANIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 84 OAKWOOD DR., DUNEDIN, FL 34698 -
REINSTATEMENT 1996-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000879741 TERMINATED 1000000111463 16509 486 2009-02-27 2029-03-11 $ 8,346.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000939826 ACTIVE 1000000111463 16509 486 2009-02-27 2029-03-18 $ 8,346.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-08-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-25
Amendment and Name Change 2002-11-15
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311106702 0420600 2007-10-31 9021 U.S. HWY 19 N., PINELLAS PARK, FL, 33780
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-31
Emphasis S: COMMERCIAL CONSTR, S: CONSTRUCTION, S: FALL FROM HEIGHT, L: FALL
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-11-05
Abatement Due Date 2007-11-16
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2007-11-05
Abatement Due Date 2007-11-16
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
309020618 0420600 2005-04-28 29101 U S HWY 19 N, CLEARWATER, FL, 33761
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-04-28
Emphasis L: FALL
Case Closed 2005-06-23

Related Activity

Type Referral
Activity Nr 202561031

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-05-26
Abatement Due Date 2005-06-02
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-05-26
Abatement Due Date 2005-06-08
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-05-26
Abatement Due Date 2005-06-08
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03

Date of last update: 03 Feb 2025

Sources: Florida Department of State