Search icon

BGAR FOODS CORP.

Company Details

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

Agent

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

President

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

Director

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-24 No data No data
CANCEL ADM DISS/REV 2005-12-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-12-02 750 W LAKE MARY BLVD, SANFORD, FL 32773 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-09 750 W LAKE MARY BLVD, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2002-04-09 750 W LAKE MARY BLVD, SANFORD, FL 32773 No data

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 Feb 2025

Sources: Florida Department of State