Entity Name: | BLG REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLG REALTY, 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: | 09 Feb 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P05000021419 |
FEI/EIN Number |
202295268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2651 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020 |
Mail Address: | 3015 Coach River Way, Cumming, GA, 30040, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBERG BARNEY A | President | 2651 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020 |
GREENBERG LYNNE | Secretary | 3015 Coach River Way, Cumming, GA, 30040 |
Silvey Mitchell | Agent | 2699 Stirling Road, Hollywood, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-08-17 | 2651 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-17 | Silvey, Mitchell | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-17 | 2699 Stirling Road, B-205, Hollywood, FL 33312 | - |
REINSTATEMENT | 2015-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-08-17 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-05 |
REINSTATEMENT | 2015-05-20 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State