Search icon

B & G COMPRESSOR SERVICE INC - Florida Company Profile

Company Details

Entity Name: B & G COMPRESSOR SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & G COMPRESSOR SERVICE 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000009945
FEI/EIN Number 710928940

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

Address: 4355 US HWY 92 EAST, LAKELAND, FL, 33801, US
Mail Address: 4355 US HWY 92 EAST, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK WILLIAM M President 125 OWEN CIRCLE SOUTH, AUBURNDALE, FL, 33823
CLARK WILLIAM M Agent 4355 US HWY 92 EAST, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-03-03 CLARK, WILLIAM M -
CHANGE OF PRINCIPAL ADDRESS 2004-12-22 4355 US HWY 92 EAST, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2004-12-22 4355 US HWY 92 EAST, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-22 4355 US HWY 92 EAST, LAKELAND, FL 33801 -
REINSTATEMENT 2004-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000009200 TERMINATED 1000000068411 07510 0552 2007-12-18 2028-01-09 $ 4,510.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-03
Off/Dir Resignation 2007-11-05
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State