Search icon

BARGAS BUILDERS, INC. - Florida Company Profile

Company Details

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

BARGAS BUILDERS, 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 Apr 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: K81093
FEI/EIN Number 650112777

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

Address: DAVID BARGAS, 440 E SAMPLE RD STE. 205, POMPANO BCH, FL, 33064
Mail Address: DAVID BARGAS, 440 E SAMPLE RD STE. 205, POMPANO BCH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARGAS, DAVID Treasurer 17735 FIELDBROOK CIR. N., BOCA RATON, FL
BARGAS, SUSAN Secretary 440 E. SAMPLE RD STE 205, POMPANO BCH, FL
BARGAS, JOHN President 2541 NE 33RD STREET, LIGHTHOUSE PT, FL
JANKOVSKY, PETER Director 6 OLD DODGINGTOWN RD., REDDING, CT
GOLDMAN, DAVE Founder 85 SE 6TH AVE, DEERFIELD BCH, FL
GOLDMAN, DAVE Executive Producer 85 SE 6TH AVE, DEERFIELD BCH, FL
ROSENBAUM, MILTON Director 6173 SIERRA PASS, FLINT, MI
BARGAS, DAVID Agent 440 E SAMPLE RD, POMPANO BCH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State