Search icon

B & G MULTISERVICES, INC. - Florida Company Profile

Company Details

Entity Name: B & G MULTISERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & G MULTISERVICES, 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: 02 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000002385
FEI/EIN Number 912096329

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

Address: 4232 N STATE RD 7, LADERDALE LAKES, FL, 33319, US
Mail Address: 4232 N STATE RD 7, LADERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAHENS JEAN P President 4232 N ST RD 7, LAUDERDALE LAKES, FL, 33319
LAHENS JEAN P Agent 4232 N ST RD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 4232 N STATE RD 7, LADERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2009-04-30 4232 N STATE RD 7, LADERDALE LAKES, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 4232 N ST RD 7, LAUDERDALE LAKES, FL 33319 -
AMENDMENT 2008-01-18 - -
AMENDMENT 2006-10-06 - -
REGISTERED AGENT NAME CHANGED 2004-04-14 LAHENS, JEAN P -
AMENDMENT 2001-11-19 - -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
Amendment 2008-01-18
ANNUAL REPORT 2007-05-03
Amendment 2006-10-06
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-02-21

Date of last update: 02 May 2025

Sources: Florida Department of State