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