Entity Name: | B & G QUALITY SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Jun 2010 (15 years ago) |
Document Number: | P10000051340 |
FEI/EIN Number | 800611455 |
Address: | 2066 Bentley ave., Spring Hill, FL, 34608, US |
Mail Address: | 2066 Bentley Ave., Spring Hill, FL, 34608, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Biernacki Walter J | Agent | 18610 WHITE PINE CIR, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
GORDON GARY | President | 18610 WHITE PINE CIRCLE, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
GORDON GARY | Director | 18610 WHITE PINE CIRCLE, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
Biernacki Walter | Treasurer | 2066 Bentley Ave., Spring Hill, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 2066 Bentley ave., Spring Hill, FL 34608 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Biernacki, Walter J | No data |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 2066 Bentley ave., Spring Hill, FL 34608 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State