Search icon

BGL ENTERPRISES, INC.

Company Details

Entity Name: BGL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000075481
FEI/EIN Number 760702807
Address: 5412 STEWART ST, MILTON, FL, 32570
Mail Address: 5412 STEWART ST, MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN BRANDON Agent 5412 STEWART STREET, MILTON, FL, 32570

President

Name Role Address
ALLEN BRANDON President 192 N. PALAFOX, PENSACOLA, FL, 32501

Treasurer

Name Role Address
ALLEN BRANDON Treasurer 192 N. PALAFOX, PENSACOLA, FL, 32501

Director

Name Role Address
ALLEN BRANDON Director 192 N. PALAFOX, PENSACOLA, FL, 32501
ANDREWS DANNY Director 192 N. PALAFOX, PENSACOLA, FL, 32501

Vice President

Name Role Address
ANDREWS DANNY Vice President 192 N. PALAFOX, PENSACOLA, FL, 32501

Secretary

Name Role Address
ANDREWS DANNY Secretary 192 N. PALAFOX, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 5412 STEWART ST, MILTON, FL 32570 No data
CHANGE OF MAILING ADDRESS 2008-02-18 5412 STEWART ST, MILTON, FL 32570 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-18 5412 STEWART STREET, MILTON, FL 32570 No data
REGISTERED AGENT NAME CHANGED 2004-04-05 ALLEN, BRANDON No data

Documents

Name Date
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-21
Domestic Profit 2002-07-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State