Search icon

B.F.G.SERVICES, INC - Florida Company Profile

Company Details

Entity Name: B.F.G.SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.F.G.SERVICES, 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: 22 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000024048
FEI/EIN Number 270761897

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

Address: 4469 W GANDY BLVD, TAMPA, FL, 33611, US
Mail Address: 4469 W GANDY BLVD, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buenaventura Brian President 4469 W GANDY BLVD, TAMPA, FL, 33611
Molina Joe Agent 4469 W GANDY BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-15 4469 W GANDY BLVD, TAMPA, FL 33611 -
REINSTATEMENT 2015-05-15 - -
REGISTERED AGENT NAME CHANGED 2015-05-15 Molina, Joe -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-21 4469 W GANDY BLVD, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2011-12-21 4469 W GANDY BLVD, TAMPA, FL 33611 -
AMENDMENT AND NAME CHANGE 2009-08-27 B.F.G.SERVICES, INC -
CANCEL ADM DISS/REV 2009-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000542109 TERMINATED 1000000610048 HILLSBOROU 2014-04-17 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001499756 TERMINATED 1000000538893 HILLSBOROU 2013-09-19 2033-10-03 $ 2,620.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001499780 TERMINATED 1000000538914 PASCO 2013-09-18 2033-10-03 $ 5,015.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000859648 TERMINATED 1000000290061 HILLSBOROU 2012-10-18 2032-11-28 $ 2,709.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Off/Dir Resignation 2015-07-20
REINSTATEMENT 2015-05-15
Off/Dir Resignation 2015-04-27
AMENDED ANNUAL REPORT 2013-07-05
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-11-20
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-12-21
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State