Search icon

BF GALLERIA, INC. - Florida Company Profile

Company Details

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

BF GALLERIA, 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: 21 Jul 1988 (37 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M90470
FEI/EIN Number 592896223

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

Address: 4325 S. TAMIAMI TR., VENICE, FL, 34293, US
Mail Address: 4325 S. TAMIAMI TR., 16, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGILLEN ROBERT L. Director 4325 S. TAMIAMI TRAIL, VENICE, FL, 34293
MCGILLEN VIVIAN L. Director 4325 S. TAMIAMI TRAIL, VENICE, FL, 34293
MCGILLEN ROBERT L. Agent 4325 S. TAMIAMI TR., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-09 4325 S. TAMIAMI TR., VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-27 4325 S. TAMIAMI TR., VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 1999-02-27 4325 S. TAMIAMI TR., VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 1995-05-01 MCGILLEN, ROBERT L. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001045155 LAPSED 1000000431837 SARASOTA 2012-12-12 2022-12-19 $ 547.10 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 2007-05-02
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-09-03
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State