Search icon

BFG CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: BFG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Apr 2015 (10 years ago)
Branch of: BFG CORPORATION, ILLINOIS (Company Number CORP_69803814)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2017 (8 years ago)
Document Number: F15000001662
FEI/EIN Number 47-1921271

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

Address: 2801 LAKESIDE DRIVE - STE. 212, BANNOCKBURN, IL, 60015
Mail Address: 180 N LaSalle Street, Chicago, IL, 60601, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Paracchini Alberto President Suite 300, Chicago, IL, 60601
Bell III Thomas Chief Financial Officer 180 N. LaSalle St., Suite 300, Chicago, IL, 60601
HERENCIA ROBERTO Chairman 180 NORTH LASALLE ST, CHICAGO, IL, 60601
Kiser Dale Vice President 2801 LAKESIDE DRIVE, BANNOCKBURN, IL, 60015
Herndon Susan Vice President 2801 LAKESIDE DRIVE, BANNOCKBURN, IL, 60015
Cabrera Philip Director 180 NORTH LASALLE STREET, CHICAGO, IL, 60601
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088478 BYLINE FINANCIAL GROUP ACTIVE 2015-08-27 2025-12-31 - 2801 LAKESIDE DRIVE, SUITE 212, BANNOCKBURN, IL, 60015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-01 2801 LAKESIDE DRIVE - STE. 212, BANNOCKBURN, IL 60015 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2801 LAKESIDE DRIVE - STE. 212, BANNOCKBURN, IL 60015 -
REGISTERED AGENT NAME CHANGED 2019-04-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2017-02-15 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-01
Reg. Agent Change 2019-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State