Search icon

BG & T ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BG & T ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BG & T ENTERPRISES, 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: 17 Jul 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000081512
FEI/EIN Number 260555431

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

Address: 500 SOUTH HOWARD AVENUE, UNIT A-B, TAMPA, FL, 33606
Mail Address: 500 SOUTH HOWARD AVENUE, UNIT A-B, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUREK ANDREW President 500 SOUTH HOWARD AVE UNIT A, TAMPA, FL, 33606
TUREK ANDREW Treasurer 500 SOUTH HOWARD AVE UNIT A, TAMPA, FL, 33606
BERLINRUT BRANDON Director 500 SOUTH HOWARD AVE UNIT A, TAMPA, FL, 33606
BERLINRUT BRANDON Vice President 500 SOUTH HOWARD AVE UNIT A, TAMPA, FL, 33606
BERLINRUT BRANDON Secretary 500 SOUTH HOWARD AVE UNIT A, TAMPA, FL, 33606
GLUCK GEOFFREY Director 500 SOUTH HOWARD AVE UNIT A, TAMPA, FL, 33606
GLUCK GEOFFREY Vice President 500 SOUTH HOWARD AVE UNIT A, TAMPA, FL, 33606
GLUCK GEOFFREY Secretary 500 SOUTH HOWARD AVE UNIT A, TAMPA, FL, 33606
TUREK ANDREW Agent 500 S. HOWARD AVE., TAMPA, FL, 33606
TUREK ANDREW Director 500 SOUTH HOWARD AVE UNIT A, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08023900229 THE PITA PIT EXPIRED 2008-01-23 2013-12-31 - 5508 SOUTH MACDILL AVENUE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-09 TUREK, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 500 S. HOWARD AVE., A, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2009-06-17 500 SOUTH HOWARD AVENUE, UNIT A-B, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 500 SOUTH HOWARD AVENUE, UNIT A-B, TAMPA, FL 33606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000594173 TERMINATED 1000000172566 HILLSBOROU 2010-05-11 2030-05-19 $ 1,698.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000594181 TERMINATED 1000000172567 HILLSBOROU 2010-05-11 2030-05-19 $ 1,106.49 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 2017-03-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State