Entity Name: | BGS GARDEN SUPPLY CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BGS GARDEN SUPPLY 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: | 18 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P05000115255 |
FEI/EIN Number |
203388520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4621 NW 74 AVE, MIAMI, FL, 33166, US |
Mail Address: | 4621 NW 74 AVE, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTELLANOS NEYDA | President | 6301 COLLINS AVE #1505, MIAMI BEACH, FL, 33141 |
RSV TAX & ACCOUNTING SERVICE | Agent | 385 WEST 49 STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2009-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-17 | 4621 NW 74 AVE, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2009-12-17 | 4621 NW 74 AVE, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2009-12-17 | RSV TAX & ACCOUNTING SERVICE | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-17 | 385 WEST 49 STREET, HIALEAH, FL 33012 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000053236 | ACTIVE | 1000000022502 | 24251 3256 | 2006-02-17 | 2026-03-15 | $ 3,493.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-06 |
Amendment | 2009-12-17 |
Off/Dir Resignation | 2009-06-19 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-06-09 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-01-11 |
Domestic Profit | 2005-08-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State