Search icon

BFG REAL ESTATE HOLDINGS, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Young Mary Maurice Secretary 1111 Bay Avenue, Columbus, GA, 31901

President

Name Role Address
Gordy Richard President 1111 Bay Avenue, Suite 501, Columbus, GA, 31901

Vice President

Name Role Address
Johnson Kelly Vice President 1111 Bay Avenue, Suite 501, Columbus, GA, 31901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 1111 Bay Avenue, Suite 501, Columbus, GA 31901 No data
CHANGE OF MAILING ADDRESS 2019-04-03 1111 Bay Avenue, Suite 501, Columbus, GA 31901 No data
REGISTERED AGENT NAME CHANGED 2019-02-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

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 Feb 2025

Sources: Florida Department of State