Search icon

BFKG CORP. - Florida Company Profile

Company Details

Entity Name: BFKG CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BFKG CORP. 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: 22 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000110200
FEI/EIN Number 383793890

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

Address: 105 PALM AVE., ISLAMORADA, FL, 33036, US
Mail Address: 105 Palm Ave, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGREEN MICHAEL D President P.O BOX 264, ISLAMORADA, FL, 33036
BURGREEN MICHAEL D Agent 105 PALM AVE., ISLAMORADA, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09085900041 MA'S FISH CAMP & OVERSEAS GRILL EXPIRED 2009-03-26 2014-12-31 - P.O. BOX 264, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-05-21 105 PALM AVE., ISLAMORADA, FL 33036 -
REINSTATEMENT 2010-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000054650 ACTIVE 1000000771297 DADE 2018-02-01 2038-02-07 $ 1,824.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000307571 ACTIVE 1000000742769 MONROE 2017-05-12 2037-06-01 $ 9,086.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001175297 ACTIVE 1000000644557 DADE 2014-10-21 2034-12-17 $ 24,521.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000418870 TERMINATED 1000000583821 MONROE 2014-02-24 2034-04-03 $ 388.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000848447 TERMINATED 1000000182444 MONROE 2010-07-28 2030-08-18 $ 7,971.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000271053 TERMINATED 1000000147275 MONROE 2009-11-20 2030-02-16 $ 1,801.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3104 FLAGLER AVE, KEY WEST FL330404602

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-21
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-12-17
REINSTATEMENT 2009-10-08
Domestic Profit 2008-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State