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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Young Mary Maurice | Secretary | 1111 Bay Avenue, Columbus, GA, 31901 |
Name | Role | Address |
---|---|---|
Gordy Richard | President | 1111 Bay Avenue, Suite 501, Columbus, GA, 31901 |
Name | Role | Address |
---|---|---|
Johnson Kelly | Vice President | 1111 Bay Avenue, Suite 501, Columbus, GA, 31901 |
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 |
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 Feb 2025
Sources: Florida Department of State