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 |
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 | - |
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 | - |
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 |
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