Search icon

BMG REALTY SERVICES, INC - Florida Company Profile

Company Details

Entity Name: BMG REALTY SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMG REALTY 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: 02 Oct 2007 (17 years ago)
Date of dissolution: 09 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2023 (2 years ago)
Document Number: P07000109198
FEI/EIN Number 261173680

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

Address: 3000 Wallace Ave S, Lehigh Acres, FL, 33973, US
Mail Address: 3000 Wallace Ave S, Lehigh Acres, FL, 33973, US
ZIP code: 33973
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA BARBARA M President 3000 Wallace Ave S, Lehigh Acres, FL, 33973
GUERRA BARBARA M Treasurer 3000 Wallace Ave S, Lehigh Acres, FL, 33973
GUERRA BARBARA M Agent 3000 Wallace Ave S, Lehigh Acres, FL, 33973

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 3000 Wallace Ave S, Lehigh Acres, FL 33973 -
CHANGE OF MAILING ADDRESS 2020-06-10 3000 Wallace Ave S, Lehigh Acres, FL 33973 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 3000 Wallace Ave S, Lehigh Acres, FL 33973 -
REINSTATEMENT 2019-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2014-08-20 GUERRA, BARBARA M -
AMENDMENT 2014-08-20 - -
AMENDMENT 2013-06-13 - -
AMENDMENT 2013-04-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-09-24
Amendment 2014-08-20
Amendment 2013-06-13
Amendment 2013-04-04
ANNUAL REPORT 2013-01-02
Amendment 2012-06-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State