Search icon

BGAR FOODS CORP. - Florida Company Profile

Company Details

Entity Name: BGAR FOODS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BGAR FOODS CORP. 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: 23 Jan 2001 (24 years ago)
Date of dissolution: 24 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: P01000009070
FEI/EIN Number 270003892

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

Address: 750 W LAKE MARY BLVD, SANFORD, FL, 32773
Mail Address: 750 W LAKE MARY BLVD, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDEN FELIX President 750 W LAKE MARY BLVD, SANFORD, FL, 32773
GARDEN FELIX Director 750 W LAKE MARY BLVD, SANFORD, FL, 32773
GARDEN FELIX Agent 750 W LAKE MARY BLVD, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-24 - -
CANCEL ADM DISS/REV 2005-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2005-12-02 750 W LAKE MARY BLVD, SANFORD, FL 32773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-09 750 W LAKE MARY BLVD, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2002-04-09 750 W LAKE MARY BLVD, SANFORD, FL 32773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000087856 TERMINATED 1000000811762 SEMINOLE 2019-01-22 2039-02-06 $ 166,874.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State