Search icon

BKG PROPERTIES, INC. - Florida Company Profile

Company Details

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

BKG PROPERTIES, 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: 18 Nov 1982 (42 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: G09687
FEI/EIN Number 592237144

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

Address: 21967 U.S. 19 N., CLEARWATER, FL, 33765, US
Mail Address: 21967 U.S. 19 N., CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILLE ROBBY T President 1414 DOUGLAS DRIVE, CLEARWATER, FL, 33756
SILLE, KATHRYN A. Secretary 1414 DOUGLAS DRIVE, CLEARWATER, FL, 33756
SILLE, KATHRYN A. Treasurer 1414 DOUGLAS DRIVE, CLEARWATER, FL, 33756
SILLE, ROBBY T. Agent 1414 DOUGLAS DR, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 21967 U.S. 19 N., CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2002-05-29 21967 U.S. 19 N., CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-25 1414 DOUGLAS DR, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 1988-07-20 SILLE, ROBBY T. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000178662 TERMINATED 1000000018971 6685 379 2005-11-08 2010-11-23 $ 2,124.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-06-03
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State