Search icon

B G C INC - Florida Company Profile

Company Details

Entity Name: B G C INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B G C 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: 15 May 1969 (56 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 346288
FEI/EIN Number 591262588

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

Address: 16210 US HWY 19, HUDSON, FL, 34667, US
Mail Address: 16210 US HWY 19, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT BILL H. President 700 HUNT ROAD, TARPON SPRINGS, FL
HUNT BILL H. Director 700 HUNT ROAD, TARPON SPRINGS, FL
THOMPSON BILLY JOE Secretary 16210 US HWY 19, HUDSON, FL, 34667
THOMPSON BILLY JOE Director 16210 US HWY 19, HUDSON, FL, 34667
ZEOLI SAM JR Treasurer 8413 JACARANDA AVE, SEMINOLE, FL
ZEOLI SAM JR Director 8413 JACARANDA AVE, SEMINOLE, FL
ZEOLI SAM JR Agent 8413 JACARANDA AVE, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-27 16210 US HWY 19, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 1999-02-27 16210 US HWY 19, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-22 8413 JACARANDA AVE, SEMINOLE, FL 33777 -
REGISTERED AGENT NAME CHANGED 1997-01-22 ZEOLI, SAM JR -
REINSTATEMENT 1992-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State