Search icon

BGG HOME IMPROVEMENT, INC. - Florida Company Profile

Company Details

Entity Name: BGG HOME IMPROVEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BGG HOME IMPROVEMENT, 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: 13 Mar 2006 (19 years ago)
Date of dissolution: 03 May 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 03 May 2010 (15 years ago)
Document Number: P06000036663
FEI/EIN Number 204567744

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

Address: 1943 PENTAGON STREET, GULF BREEZE, FL, 32563, US
Mail Address: 1943 PENTAGON STREET, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCHARD LAW FIRM, P.A. Agent 1901 ANDORRA ST, NAVARRE, FL, 32566
SNYDER CRAIG J President 1943 PENTAGON STREET, GULF BREEZE, FL, 32566
HIGH MARK Secretary 1943 PENTAGON STREEY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-05-03 - -
AMENDMENT 2008-11-14 - -
AMENDMENT 2008-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 1901 ANDORRA ST, NAVARRE, FL 32566 -
AMENDMENT 2007-06-12 - -
AMENDMENT 2006-04-27 - -

Documents

Name Date
CORAPVDWN 2010-05-03
Off/Dir Resignation 2009-07-29
ANNUAL REPORT 2009-04-10
Amendment 2008-11-14
Amendment 2008-08-18
ANNUAL REPORT 2008-04-21
Off/Dir Resignation 2007-06-25
Amendment 2007-06-12
ANNUAL REPORT 2007-04-10
Amendment 2006-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State