Search icon

BGD ENTERPRISES, INC.

Company Details

Entity Name: BGD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000046553
FEI/EIN Number 208865019
Address: 120 EAST TRAPNELL ROAD, PLANT CITY, FL, 33566, US
Mail Address: 120 EAST TRAPNELL ROAD, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DION CHARLES J Agent 120 EAST TRAPNELL ROAD, PLANT CITY, FL, 33566

President

Name Role Address
DION BRENDA G President 120 EAST TRAPNELL ROAD, PLANT CITY, FL, 33566

Secretary

Name Role Address
DION CHARLES J Secretary 120 E. TRAPNELL RD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
NAME CHANGE AMENDMENT 2007-05-08 BGD ENTERPRISES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000770676 TERMINATED 1000000635847 HILLSBOROU 2014-06-23 2034-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001839209 TERMINATED 1000000565178 HILLSBOROU 2013-12-18 2033-12-26 $ 605.00 STATE OF FLORIDA0002293
J13000210402 TERMINATED 1000000453995 HILLSBOROU 2013-01-17 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000319767 TERMINATED 1000000270895 HILLSBOROU 2012-04-19 2032-04-25 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2010-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State