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 |
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 |
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 | - |
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