Search icon

BFG REAL ESTATE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: BFG REAL ESTATE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BFG REAL ESTATE HOLDINGS, 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: 10 Mar 2008 (17 years ago)
Date of dissolution: 15 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: P08000028599
FEI/EIN Number 26-4190510

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

Address: 1111 Bay Avenue, Suite 501, Columbus, GA, 31901, US
Mail Address: 1111 Bay Avenue, Suite 501, Columbus, GA, 31901, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Young Mary Maurice Secretary 1111 Bay Avenue, Columbus, GA, 31901
Johnson Kelly Vice President 1111 Bay Avenue, Suite 501, Columbus, GA, 31901
Gordy Richard President 1111 Bay Avenue, Suite 501, Columbus, GA, 31901
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 1111 Bay Avenue, Suite 501, Columbus, GA 31901 -
CHANGE OF MAILING ADDRESS 2019-04-03 1111 Bay Avenue, Suite 501, Columbus, GA 31901 -
REGISTERED AGENT NAME CHANGED 2019-02-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000082505 TERMINATED 1000000734077 MIAMI-DADE 2017-02-03 2037-02-10 $ 3,812.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-15
ANNUAL REPORT 2019-04-03
Reg. Agent Change 2019-02-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State