Entity Name: | BMG CAFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BMG CAFE, 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 Feb 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000019596 |
FEI/EIN Number |
208590449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18395 GULF BLVD, SUITE 203, INDIAN SHORES, FL, 33785 |
Address: | 12500 VONN RD, LARGO, FL, 33774 |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAKALIS GEORGE | President | 253 4TH ST NW, LARGO, FL, 33770 |
VAKALIS GEORGE | Director | 253 4TH ST NW, LARGO, FL, 33770 |
CUNNINGHAM MARY ANN | Secretary | 253 4TH ST NW, LARGO, FL, 33770 |
SHAW WILLIAM B | Agent | 18395 GULF BLVD, INDIAN SHORES, FL, 33785 |
CUNNINGHAM MARY ANN | Treasurer | 253 4TH ST NW, LARGO, FL, 33770 |
CUNNINGHAM MARY ANN | Director | 253 4TH ST NW, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-02 | 12500 VONN RD, LARGO, FL 33774 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State