Search icon

BGL I, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BGL I, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 May 2000 (25 years ago)
Branch of: BGL I, INC., ILLINOIS (Company Number CORP_58652113)
Date of dissolution: 21 Apr 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Apr 2006 (19 years ago)
Document Number: F00000002912
FEI/EIN Number 364056582

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

Address: 125 S. WACKER DR., SUITE 1150, CHICAGO, IL, 60606
Mail Address: 125 S. WACKER DR., SUITE 1150, CHICAGO, IL, 60606
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
SYAL VERINDER K President 1288 WESTMOOR TR, WINNETKA, IL, 60093
SYAL VERINDER K Chairman 1288 WESTMOOR TR, WINNETKA, IL, 60093
SYAL VERINDER K Director 1288 WESTMOOR TR, WINNETKA, IL, 60093
LABRIOLA PASQUALE Treasurer 10921 ROYAL OAKS LANE, ORLAND PARK, IL, 60467
LABRIOLA PASQUALE Secretary 10921 ROYAL OAKS LANE, ORLAND PARK, IL, 60467
LABRIOLA PASQUALE Director 10921 ROYAL OAKS LANE, ORLAND PARK, IL, 60467
BAILIN GAIL Director 2572 OAKTON COURT, LISLE, IL, 60532
BAILIN SAMUEL Director 644 N COUNTRY CLUB, STE. D, MESA, AZ, 85201
TORRES RICARDO Agent 9000 SHERIDAN ST, SUITE 147, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 125 S. WACKER DR., SUITE 1150, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2003-04-21 125 S. WACKER DR., SUITE 1150, CHICAGO, IL 60606 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-26 9000 SHERIDAN ST, SUITE 147, PEMBROKE PINES, FL 33024 -

Documents

Name Date
Withdrawal 2006-04-21
ANNUAL REPORT 2005-04-08
Off/Dir Resignation 2005-04-08
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-03-26
Off/Dir Resignation 2000-05-19
Foreign Profit 2000-05-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State