Search icon

BILGIN, INC. - Florida Company Profile

Company Details

Entity Name: BILGIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILGIN, 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: 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: 06 Apr 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 1994 (31 years ago)
Document Number: F75245
FEI/EIN Number 592181765

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

Address: 1501 VISCAYA PKWY, SUITE 2, CAPE CORAL, FL, 33990
Mail Address: 1501 VISCAYA PKWY, SUITE 2, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245794502 2019-01-30 2019-01-30 1501 VISCAYA PKWY STE 2, CAPE CORAL, FL, 339906226, US 1501 VISCAYA PKWY, CAPE CORAL, FL, 339906226, US

Contacts

Phone +1 239-772-8866
Fax 2397727117

Authorized person

Name JON ROBERT LUEDTKE
Role PHARMACIST IN CHARGE
Phone 2397728866

Taxonomy

Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 109745800
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BILGIN, INC. 2023 592181765 2024-06-21 BILGIN, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 446110
Sponsor’s telephone number 5613010689
Plan sponsor’s address 1501 VISCAYA PKWY STE 2, CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
BILGIN, INC. 2022 592181765 2023-06-23 BILGIN, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 446110
Sponsor’s telephone number 5613010689
Plan sponsor’s address 1501 VISCAYA PKWY STE 2, CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BILGIN, INC. 2021 592181765 2022-06-06 BILGIN, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 446110
Sponsor’s telephone number 5613010689
Plan sponsor’s address 1501 VISCAYA PKWY STE 2, CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing BENJAMIN LEVENE
Valid signature Filed with authorized/valid electronic signature
BILGIN, INC. 2020 592181765 2021-10-28 BILGIN, INC. 22
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 446110
Sponsor’s telephone number 5613010689
Plan sponsor’s address 1501 VISCAYA PKWY STE 2, CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2021-10-28
Name of individual signing BENJAMIN LEVENE
Valid signature Filed with authorized/valid electronic signature
BILGIN, INC. 2020 592181765 2021-11-10 BILGIN, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 446110
Sponsor’s telephone number 5613010689
Plan sponsor’s address 1501 VISCAYA PKWY STE 2, CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2021-11-10
Name of individual signing BENJAMIN LEVENE
Valid signature Filed with authorized/valid electronic signature
BILGIN, INC. 2019 592181765 2021-02-09 BILGIN, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 446110
Sponsor’s telephone number 5613010689
Plan sponsor’s address 1501 VISCAYA PKWY STE 2, CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2021-02-09
Name of individual signing BENJAMIN LEVENE
Valid signature Filed with authorized/valid electronic signature
BILGIN, INC. 2019 592181765 2021-01-14 BILGIN, INC. 20
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 446110
Sponsor’s telephone number 5613010689
Plan sponsor’s address 1501 VISCAYA PKWY STE 2, CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2021-01-14
Name of individual signing BENJAMIN LEVENE
Valid signature Filed with authorized/valid electronic signature
BILGIN, INC. 2018 592181765 2019-05-24 BILGIN, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 446110
Sponsor’s telephone number 5613010689
Plan sponsor’s address 1501 VISCAYA PKWY STE 2, CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing BENJAMIN LEVENE
Valid signature Filed with authorized/valid electronic signature
BILGIN, INC. 2017 592181765 2018-07-30 BILGIN, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 446110
Sponsor’s telephone number 5613010689
Plan sponsor’s address 1501 VISCAYA PKWY STE 2, CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing BENJAMIN LEVENE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEVENE BENJAMIN President 1501 VISCAYA PKWY, CAPE CORAL, FL, 33990
LUEDTKE JON R Secretary 1501 VISCAYA PKWY, CAPE CORAL, FL, 33990
LUEDTKE KATHY Treasurer 1501 VISCAYA PKWY, CAPE CORAL, FL, 33990
LEVENE SARA Vice President 1501 VISCAYA PKWY, CAPE CORAL, FL, 33990
LUEDTKE JON R Agent 1501 VISCAYA PKWY, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044932 CENTER PHARMACY ACTIVE 2015-05-05 2025-12-31 - 1501 VISCAYA PARKWAY, STE 2, CAPE CORAL, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-25 LUEDTKE, JON ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1501 VISCAYA PKWY, SUITE 2, CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-09 1501 VISCAYA PKWY, SUITE 2, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2011-01-09 1501 VISCAYA PKWY, SUITE 2, CAPE CORAL, FL 33990 -
AMENDMENT 1994-01-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1931387104 2020-04-10 0455 PPP 1501 Viscaya Parkway, CAPE CORAL, FL, 33990-3299
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290946.47
Loan Approval Amount (current) 290946.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122097
Servicing Lender Name Edison National Bank
Servicing Lender Address 13000 S Cleveland Ave, FORT MYERS, FL, 33907-3846
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33990-3299
Project Congressional District FL-19
Number of Employees 21
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122097
Originating Lender Name Edison National Bank
Originating Lender Address FORT MYERS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 292827.66
Forgiveness Paid Date 2020-12-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State