Search icon

B.G.S. SPECIALTIES, INC.

Company Details

Entity Name: B.G.S. SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2009 (16 years ago)
Date of dissolution: 19 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2015 (10 years ago)
Document Number: P09000057256
FEI/EIN Number 270499706
Address: 12575 SPRING HILL DRIVE, SPRING HILL, FL, 34609
Mail Address: 9451 AMIDON STREET, SPRING HILL, FL, 34608
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
SAFRANEK GEORGE R Agent 12575 SPRING HILL DRIVE, SPRING HILL, FL, 34609

Director

Name Role Address
SAFRANEK BAMBI W Director 9451 AMIDON STREET, SPRING HILL, FL, 34608
SAFRANEK GEORGE R Director 9451 AMIDON STREET, SPRING HILL, FL, 34608

President

Name Role Address
SAFRANEK BAMBI W President 9451 AMIDON STREET, SPRING HILL, FL, 34608
SAFRANEK GEORGE R President 9451 AMIDON STREET, SPRING HILL, FL, 34608

Treasurer

Name Role Address
SAFRANEK BAMBI W Treasurer 9451 AMIDON STREET, SPRING HILL, FL, 34608

Vice President

Name Role Address
SAFRANEK GEORGE R Vice President 9451 AMIDON STREET, SPRING HILL, FL, 34608

Secretary

Name Role Address
SAFRANEK GEORGE R Secretary 9451 AMIDON STREET, SPRING HILL, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140424 ELECTRIC BEACH TANNING & NAILS EXPIRED 2009-07-30 2014-12-31 No data 9451 AMIDON STREET, SPRING HILL, FL, 34608, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-19 No data No data

Documents

Name Date
Voluntary Dissolution 2015-03-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-01
Domestic Profit 2009-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State