Entity Name: | BGL FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BGL FOODS, 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 Sep 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P04000133692 |
FEI/EIN Number |
050538774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1939 SOUTH TAMIAMI TRAIL, SUITE D, VENICE, FL, 34293 |
Mail Address: | 1939 SOUTH TAMIAMI TRAIL, SUITE D, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL MARGARET | President | 1939 SOUTH TAMIAMI TRAIL SUITE D, VENICE, FL, 34293 |
HALL MARGARET | Agent | 1939 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-06 | 1939 SOUTH TAMIAMI TRAIL, SUITE D, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2009-04-06 | 1939 SOUTH TAMIAMI TRAIL, SUITE D, VENICE, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-06 | 1939 SOUTH TAMIAMI TRAIL, SUITE D, VENICE, FL 34293 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-06-22 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-02-08 |
ANNUAL REPORT | 2007-08-17 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State