Search icon

BG AUTOMOTIVE AND MARINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BG AUTOMOTIVE AND MARINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BG AUTOMOTIVE AND MARINE SERVICES, 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: 08 Oct 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000098304
FEI/EIN Number 421525443

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

Address: 161 US HIGHWAY 1, ROCKLAND KEY, SUITE 16, KEY WEST, FL, 33040
Mail Address: 12245 STRATFORD DR., CLIVE, IA, 50325
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREGER D. JEFFREY President 631 THOMAS STREET, APT #2, KEY WEST, FL, 33040
CREGER D. JEFFREY Director 631 THOMAS STREET, APT #2, KEY WEST, FL, 33040
CREGER HERMIEN Treasurer 2378 NW 150TH STREET, CLIVE, IA, 50325
THOMAS JAMES R Director 624 MATTHEWS - MINT HILL RD, SUITE 6-B, MATTHEWS, NC, 28105
THOMAS JAMES R Vice President 624 MATTHEWS - MINT HILL RD, SUITE 6-B, MATTHEWS, NC, 28105
THOMAS KATHERINE B Secretary 624 MATTHEWS-MINT HILL RD, SUITE 6-B, MATTHEWS, NC, 28105
CREGER D. JEFFERY Agent 631 THOMAS STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2003-03-24 161 US HIGHWAY 1, ROCKLAND KEY, SUITE 16, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2002-12-16 161 US HIGHWAY 1, ROCKLAND KEY, SUITE 16, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2002-12-16 CREGER, D. JEFFERY -
REGISTERED AGENT ADDRESS CHANGED 2002-12-16 631 THOMAS STREET, APT # 2, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-09-03
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-12-16
Reg. Agent Change 2002-12-16
Domestic Profit 2001-10-08

Date of last update: 02 May 2025

Sources: Florida Department of State