Search icon

B & G REALTY, INC. - Florida Company Profile

Company Details

Entity Name: B & G REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Jul 1985 (40 years ago)
Date of dissolution: 23 Mar 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Mar 2006 (19 years ago)
Document Number: P06772
FEI/EIN Number 391047119

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

Address: 100 E. WISCONSIN AVE., STE. 1900, MILWAUKEE, WI, 53202, US
Mail Address: 100 E. WISCONSIN AVE., STE. 1900, ATTN: LEGAL DEPARTMENT, MILWAUKEE, WI, 53202, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
MARCUS STEPHEN H Director 100 E. WISCONSIN AVE., STE. 1900, MILWAUKEE, WI, 53202
MARCUS STEPHEN H Assistant Treasurer 100 E. WISCONSIN AVE., STE. 1900, MILWAUKEE, WI, 53202
KISSINGER THOMAS F Secretary 100 E. WISCONSIN AVE., STE. 1900, MILWAUKEE, WI, 53202
KISSINGER THOMAS F Director 100 E. WISCONSIN AVE., STE. 1900, MILWAUKEE, WI, 53202
OLSON BRUCE J Vice President 100 E. WISCONSIN AVE., STE. 2000, MILWAUKEE, WI, 53202
MARCUS GREGORY S President 100 E. WISCONSIN AVE., STE. 1900, MILWAUKEE, WI, 53202
MARCUS GREGORY S Director 100 E. WISCONSIN AVE., STE. 1900, MILWAUKEE, WI, 53202
NEIS DOUGLAS A Treasurer 100 E. WISCONSIN AVE., STE. 1900, MILWAUKEE, WI, 53202
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-26 100 E. WISCONSIN AVE., STE. 1900, MILWAUKEE, WI 53202 -
CHANGE OF MAILING ADDRESS 2004-01-26 100 E. WISCONSIN AVE., STE. 1900, MILWAUKEE, WI 53202 -
REGISTERED AGENT NAME CHANGED 1992-07-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2006-03-23
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-07-30
ANNUAL REPORT 1997-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State