Search icon

BORG INCORPORATED GROUP - Florida Company Profile

Company Details

Entity Name: BORG INCORPORATED GROUP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BORG INCORPORATED GROUP 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: 11 Feb 2010 (15 years ago)
Date of dissolution: 16 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: P10000013298
FEI/EIN Number 263387114

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

Address: 5 INDUSTRY DRIVE, PALM COAST, FL, 32137, US
Mail Address: 5 INDUSTRY DRIVE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOU JI C Chief Executive Officer 5 INDUSTRY DRIVE, PALM COAST, FL, 32137
Chou Ji C Agent 5 INDUSTRY DRIVE, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123253 INTERNATIONAL TOOL MACHINES (I.T.M.) EXPIRED 2015-12-07 2020-12-31 - 5 INDUSTRY DRIVE, PALM COAST, FL, 32137
G10000014959 I.T.M. EXPIRED 2010-02-16 2015-12-31 - 5 INDUSTRY DRIVE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-16 - -
AMENDMENT 2017-02-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-08 Chou, Ji Ci -

Court Cases

Title Case Number Docket Date Status
JI CI CHOU, TIM CHOU, AND FLORIDA GRINDING GROUP, INC. VS YUEING SHI, YAYUN "KATE" CHOU, DERIVATIVELY AS A SHAREHOLDER OF BORG INCORPORATED GROUP, AN INACTIVE FLORIDA CORPORATION 5D2022-2446 2022-10-12 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2017-DR-000421

Parties

Name FLORIDA GRINDING GROUP INC.
Role Appellant
Status Active
Name Tim Chou
Role Appellant
Status Active
Name Ji Ci Chou
Role Appellant
Status Active
Representations Shannon McLin, Erin P. Newell, William D. Palmer
Name BORG INCORPORATED GROUP
Role Appellee
Status Active
Name Yayun Kate Chou
Role Appellee
Status Active
Name Yueing Shi
Role Appellee
Status Active
Representations Gregory D. Snell, John N. Bogdanoff, John E. Westfield, Kristin J. Coffey, Caryn M. Green, Matthew C. Hunt, Jennifer R. Lawson, Andrew T. Morgan, Christopher V. Carlyle, Patrick T. Canan, Daniel K. Hilbert
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2023-04-11
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Yueing Shi
Docket Date 2023-04-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Ji Ci Chou
Docket Date 2023-04-06
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Yueing Shi
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2023-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Yueing Shi
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Yueing Shi
Docket Date 2022-11-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Ji Ci Chou
Docket Date 2022-11-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 49 PAGES
On Behalf Of Clerk Flagler
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yueing Shi
Docket Date 2022-10-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D22-803
Docket Date 2022-10-19
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Ji Ci Chou
Docket Date 2022-10-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ji Ci Chou
Docket Date 2022-10-12
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/11/22
On Behalf Of Ji Ci Chou
JI CI CHOU, TIM CHOU, AND FLORIDA GRINDING GROUP, INC. VS YUEING SHI, YAYUN "KATE" CHOU, INDIVIDUALLY AND DERIVATIVELY AS A SHAREHOLDER OF BORG INCORPORATED GROUP, AN INACTIVE FLORIDA CORPORATION 5D2022-0803 2022-04-01 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2017-DR-000421

Parties

Name Ji Chi Chou DNU
Role Appellant
Status Withdrawn
Representations William D. Palmer, Shannon McLin, J. Stephen Alexander, Erin P. Newell
Name Ji Ci Chou
Role Appellant
Status Active
Name Tim Chou
Role Appellant
Status Active
Name FLORIDA GRINDING GROUP INC.
Role Appellant
Status Active
Name Yueing Shi
Role Appellee
Status Active
Representations John N. Bogdanoff, Jennifer R. Lawson, Caryn M. Green, Christopher V. Carlyle, Gregory D. Snell, Kristin J. Coffey
Name BORG INCORPORATED GROUP
Role Appellee
Status Active
Name Yayun Kate Chou
Role Appellee
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-06
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-04-06
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-04-11
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Yueing Shi
Docket Date 2023-04-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Ji Chi Chou DNU
Docket Date 2023-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding ~ AA'S 3/6/23 M/ATTY FEES GRANTED AND REMANDED; AE'S 2/3/23 M/ATTY FEES GRANTED AS TO SHAREHOLDER DERIVATIVE ACTION AND REMANDED; AA'S 3/6/23 M/ATTY FEES RE SHAREHOLDER DERIVATIVE ACTION DENIED
Docket Date 2023-06-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2023-03-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Yueing Shi
Docket Date 2023-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ji Chi Chou DNU
Docket Date 2023-03-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ji Chi Chou DNU
Docket Date 2023-02-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Ji Chi Chou DNU
Docket Date 2023-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Yueing Shi
Docket Date 2023-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Yueing Shi
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 2/3
Docket Date 2023-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Yueing Shi
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/30/23
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 1/20
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Yueing Shi
Docket Date 2022-11-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-11-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 49 PAGES
On Behalf Of Clerk Flagler
Docket Date 2022-10-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D22-2446; MOT GRANTED; AA W/IN 10 DYS FILE SUPPL DIRECTIONS...; SROA W/IN 20 DYS; AMENDED IB W/IN 10 DYS; ALL FURTHER FILINGS SHOULD BE MADE ONLY IN 5D22-803
Docket Date 2022-10-20
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/29
On Behalf Of Yueing Shi
Docket Date 2022-09-02
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ MOT TO CORRECT CASE STYLE IS GRANTED
Docket Date 2022-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT THE CASE STYLE
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/22
Docket Date 2022-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME 2; PAGES 5001-7500
On Behalf Of Clerk Flagler
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yueing Shi
Docket Date 2022-04-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/16/22
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-06-17
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ DUE 7/13 AND IB DUW W/I 10 DAYS
Docket Date 2022-06-15
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME 1 PAGES 1-2500
On Behalf Of Clerk Flagler
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-10
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA BY 7/13; IB W/IN 10 DYS
Docket Date 2022-06-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-04-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Christopher V. Carlyle 991007
On Behalf Of Yueing Shi
Docket Date 2022-04-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Shannon McLin 988367
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-04-08
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ & AE'S OA PREFERENCE
On Behalf Of Yueing Shi
Docket Date 2023-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Yueing Shi
Docket Date 2022-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ COUNSEL FOR AA'S W/IN 10 DYS FILE APPROPRIATE PLEADING RE: COUNSEL CONTINUES TO REPRESENT JI CI CHOU AND THE CORRECT LEGAL DESIGNATION FOR FLORIDA GRINDING GROUP; IB BY 9/2

Documents

Name Date
Amendment 2017-02-28
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-18
Domestic Profit 2010-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337080980 0419700 2012-10-24 5 INDUSTRY DRIVE, PALM COAST, FL, 32137
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-10-25
Emphasis L: FORKLIFT
Case Closed 2013-03-06

Related Activity

Type Complaint
Activity Nr 626370
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-02-08
Current Penalty 750.0
Initial Penalty 1360.0
Final Order 2013-03-05
Nr Instances 4
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a. On or about October 24, 2012, the Victor lathe did not have a chuck guard, exposing employees to flying metals and debris. b. On or about October 24, 2012, the three Bridgeport milling machines did not have a chuck guard, exposing employees to flying metals and debris. c. On or about October 24, 2012, the Rockwell milling machine did not have a chuck guard, exposing employees to flying metals and debris. d. On or about October 24, 2012, the Manhattan heavy duty drill press did not have a chuck guard, exposing employees to flying metals and debris.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100242 A
Issuance Date 2013-02-08
Abatement Due Date 2013-03-07
Current Penalty 750.0
Initial Penalty 1360.0
Final Order 2013-03-05
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(a): Hand and portable powered tools or equipment were not kept in safe condition: a. On or about October 24, 2012, the pneumatic air hoses had fittings that were designed for water hoses clamps, exposing employees to a struck-by hazard.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2013-02-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-05
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a. On or about October 24, 2012, the pneumatic air hoses used for cleaning exceeded 30 p.s.i..
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2013-02-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation and maintenance of such equipment: a. On or about October 24, 2012, the electrical panel was blocked by a pedestal bench grinder.
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-02-08
Abatement Due Date 2013-03-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-05
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a. On or about October 24, 2012, the employer did not develop, implement or maintain a written hazardous communication program for chemicals such as but not limited to Benz grind HP 46 oil, Rust Veto 342 solvent coating, WD-40, Mobile synthetic oil, hydraulic fluid, Prep-sol solvent 3919S, and Rubbermaid super degreaser & cleaner.
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2013-02-08
Abatement Due Date 2013-03-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a material safety data sheet for each hazardous chemical in use: a. On or about October 24, 2012, the employer did not have the material safety data sheet available for chemicals that employees works with on a daily basis such as but not limited to Benz grind HP 46 oil, Rust Veto 342 solvent coating, WD-40, Mobile synthetic oil, hydraulic fluid, Prep-sol solvent 3919S, and Rubbermaid super degreaser & cleaner.

Date of last update: 03 Apr 2025

Sources: Florida Department of State