Entity Name: | B & G QUALITY SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B & G QUALITY SERVICES, INC 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jun 2010 (15 years ago) |
Document Number: | P10000051340 |
FEI/EIN Number |
800611455
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
GORDON GARY | President | 18610 WHITE PINE CIRCLE, HUDSON, FL, 34667 |
GORDON GARY | Director | 18610 WHITE PINE CIRCLE, HUDSON, FL, 34667 |
Biernacki Walter | Treasurer | 2066 Bentley Ave., Spring Hill, FL, 34608 |
Biernacki Walter J | Agent | 18610 WHITE PINE CIR, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 2066 Bentley ave., Spring Hill, FL 34608 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Biernacki, Walter J | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 2066 Bentley ave., Spring Hill, FL 34608 | - |
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 Apr 2025
Sources: Florida Department of State