Search icon

BGM THERAPY SERVICES, INC.

Company Details

Entity Name: BGM THERAPY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000034480
FEI/EIN Number 264718075
Address: 9511 Su Pointe Drive, BOYNTON BEACH, FL, 33437, US
Mail Address: 9511 Sun Pointe DRIVE, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KREBS WILLIAM R Agent 9511 Sun Pointe DRIVE, BOYNTON BEACH, FL, 33437

President

Name Role Address
KREBS WILLIAM R President 9511 Sun Pointe DRIVE, BOYNTON BEACH, FL, 33437

Vice President

Name Role Address
KREBS WILLIAM R Vice President 9511 Sun Pointe DRIVE, BOYNTON BEACH, FL, 33437

Secretary

Name Role Address
KREBS WILLIAM R Secretary 9511 Sun Pointe DRIVE, BOYNTON BEACH, FL, 33437

Treasurer

Name Role Address
KREBS WILLIAM R Treasurer 9511 Sun Pointe DRIVE, BOYNTON BEACH, FL, 33437

Director

Name Role Address
KREBS WILLIAM R Director 9511 Sun pointe DRIVE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 9511 Su Pointe Drive, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2016-04-30 9511 Su Pointe Drive, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 9511 Sun Pointe DRIVE, BOYNTON BEACH, FL 33437 No data

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State