Search icon

BGS CONSTRUCTION GROUP INC. - Florida Company Profile

Company Details

Entity Name: BGS CONSTRUCTION GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BGS CONSTRUCTION GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2014 (11 years ago)
Document Number: P07000025314
FEI/EIN Number 640951033

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

Address: 10118 VICKERS RIDGE DR., ORLANDO, FL, 32829, OR
Mail Address: 10118 VICKERS RIDGE DR., ORLANDO, FL, 32829, OR
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ BEATRIZ President 10118 VICKER RIDGE DR, ORLANDO, FL, 32829
Sanchez Fanny Agent 100 Myrtle St, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-21 Sanchez, Fanny -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 100 Myrtle St, Longwood, FL 32750 -
AMENDMENT 2014-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-11 10118 VICKERS RIDGE DR., ORLANDO, FL 32829 OR -
CHANGE OF MAILING ADDRESS 2011-03-17 10118 VICKERS RIDGE DR., ORLANDO, FL 32829 OR -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-12
AMENDED ANNUAL REPORT 2015-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State