Search icon

BGA, INC. - Florida Company Profile

Headquarter

Company Details

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

BGA, 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: 10 Jul 1986 (39 years ago)
Date of dissolution: 15 Dec 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: J23351
FEI/EIN Number 592744498

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

Address: 3101 W. MARTIN LUTHER KING JR. BLVD., SUITE 110, TAMPA, FL, 33607, US
Mail Address: 3101 W. MARTIN LUTHER KING JR. BLVD., SUITE 110, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BGA, INC., MISSISSIPPI 1035770 MISSISSIPPI
Headquarter of BGA, INC., ALABAMA 000-940-702 ALABAMA
Headquarter of BGA, INC., MINNESOTA b0e69b7f-86d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of BGA, INC., IDAHO 549993 IDAHO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GIBSON MICHAEL W President c/o con Edison Solutions, Valhalla, NY, 10595
SHAH SUNIL A Vice President c/o Con Edison Solutions, Valhalla, NY, 10595
MAPELLI PAUL F Secretary c/o Con Edison Solutions, VALHALLA, NY, 10595
LOPEZ JORGE J Director 100 SUMMIT LAKE DRIVE, SUITE 410, VALHALLA, NY, 10595
LAWTON ERIC B Vice President c/o Con Edison Solutions, Valhalla, NY, 10595
GLUCKSMAN MARK W Vice President 100 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595

Events

Event Type Filed Date Value Description
MERGER 2017-12-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F07000002294. MERGER NUMBER 500000176725
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 3101 W. MARTIN LUTHER KING JR. BLVD., SUITE 110, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2012-04-29 3101 W. MARTIN LUTHER KING JR. BLVD., SUITE 110, TAMPA, FL 33607 -
MERGER 2007-05-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000065193
AMENDED AND RESTATEDARTICLES 2007-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2007-05-14 CORPORATION SERVICE COMPANY -
AMENDMENT AND NAME CHANGE 2004-01-21 BGA, INC. -
NAME CHANGE AMENDMENT 2002-12-19 TECO ENERGY SERVICES, INC. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2000-10-10 TECO BGA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000729605 TERMINATED 1000000177083 HILLSBOROU 2010-06-16 2030-07-07 $ 2,146.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State