Search icon

BAGAN, INC.

Company Details

Entity Name: BAGAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2022 (3 years ago)
Document Number: P01000079231
FEI/EIN Number 593738573
Address: 9191 R G Skinner Pkwy, Unit 901, JACKSONVILLE, FL, 32256, US
Mail Address: 9191 R G Skinner Pkwy, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BAGAN ELIZABETH G Agent 9191 R G Skinner Pkwy, JACKSONVILLE, FL, 32256

Director

Name Role Address
BAGAN ELIZABETH G Director 9191 R G Skinner Pkwy, JACKSONVILLE, FL, 32256
BAGAN THOMAS A Director 9191 R G Skinner Pkwy, JACKSONVILLE, FL, 32256

President

Name Role Address
BAGAN ELIZABETH G President 9191 R G Skinner Pkwy, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
BAGAN ELIZABETH G Treasurer 9191 R G Skinner Pkwy, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
BAGAN THOMAS A Secretary 9191 R G Skinner Pkwy, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082161 FULTON GIBBS WELLNESS EXPIRED 2019-08-02 2024-12-31 No data 731 DUVAL STATION RD, STE 107-204, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 9191 R G Skinner Pkwy, Unit 901, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 9191 R G Skinner Pkwy, Unit 901, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2024-01-27 9191 R G Skinner Pkwy, Unit 901, JACKSONVILLE, FL 32256 No data
REINSTATEMENT 2022-01-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-01 BAGAN, ELIZABETH G No data
REINSTATEMENT 2017-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-01-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State