Search icon

BGS CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: BGS CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BGS CONSULTING, 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: 23 Aug 2002 (23 years ago)
Date of dissolution: 17 Jul 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Jul 2018 (7 years ago)
Document Number: P02000091740
FEI/EIN Number 542079172

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

Address: 21555 CORONADO AVENUE, BOCA RATON, FL, 33433, US
Mail Address: 21555 CORONADO AVENUE, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ BRYAN President 21555 CORONADO AVENUE, BOCA RATON, FL, 33433
SCHWARTZ BRYAN Agent 21555 CORONADO AVENUE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CONVERSION 2018-07-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000174110. CONVERSION NUMBER 500000183905
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 21555 CORONADO AVENUE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2017-03-30 21555 CORONADO AVENUE, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 21555 CORONADO AVENUE, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State