Entity Name: | BGB & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Apr 2004 (21 years ago) |
Document Number: | P04000058185 |
FEI/EIN Number | 200955487 |
Address: | 233 Sandbar Lane, Daytona Beach, FL, 32124, US |
Mail Address: | 233 Sandbar Lane, Daytona Beach, FL, 32124, US |
ZIP code: | 32124 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWES BARBARA | Agent | 233 Sandbar Lane, Daytona Beach, FL, 32124 |
Name | Role | Address |
---|---|---|
BOWES BARBARA | President | 233 SAND BAR LANE, DAYTONA BEACH, FL, 32124 |
Name | Role | Address |
---|---|---|
BOWES BARBARA | Director | 233 SAND BAR LANE, DAYTONA BEACH, FL, 32124 |
Name | Role | Address |
---|---|---|
Elledge Andrea H | Vice President | 321 Triple Creek Dr, Clyde, NC, 28721 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000124186 | IVY'S BRIDAL & FORMAL BOUTIQUE | EXPIRED | 2011-12-20 | 2016-12-31 | No data | 6829 S. FITZGERAL STREET, TAMPA, FL, 33616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 233 Sandbar Lane, Daytona Beach, FL 32124 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-10 | 233 Sandbar Lane, Daytona Beach, FL 32124 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-10 | 233 Sandbar Lane, Daytona Beach, FL 32124 | No data |
REGISTERED AGENT NAME CHANGED | 2008-02-07 | BOWES, BARBARA | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000952789 | TERMINATED | 1000000498940 | ORANGE | 2013-04-25 | 2023-05-22 | $ 426.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State