Search icon

B. G. INSTALLERS CORP - Florida Company Profile

Company Details

Entity Name: B. G. INSTALLERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B. G. INSTALLERS CORP 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: 01 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000032068
FEI/EIN Number 202426403

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

Address: 6804 WILDSHIRE CT, TAMPA, FL, 33615, US
Mail Address: 6804 WILDSHIRE CT, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ BENITO President 6804 WILDSHIRE CT, TAMPA, FL, 33615
GONZALEZ BENITO Agent 6804 WILDSHIRE CT, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 6804 WILDSHIRE CT, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2017-04-28 6804 WILDSHIRE CT, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 6804 WILDSHIRE CT, TAMPA, FL 33615 -
REINSTATEMENT 2011-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-02-17 GONZALEZ, BENITO -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-04-18
ANNUAL REPORT 2008-02-17
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-10-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State