Search icon

B&G AUTOMOTIVE INC. - Florida Company Profile

Company Details

Entity Name: B&G AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B&G AUTOMOTIVE 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: 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: 09 Jul 2010 (15 years ago)
Date of dissolution: 04 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: P10000057177
FEI/EIN Number 453111439

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

Address: 4352 EL JOBEAN RD. UNIT D, PT. CHARLOTTE, FL, 33953, US
Mail Address: 4352 EL JOBEAN RD. UNIT D, PT. CHARLOTTE, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS BRAD J President 6432 THORMAN RD, PT. CHARLOTTE, FL, 33981
HAMASIAN GREGORY G Vice President 11134 JACQUELINE AVE., ENGLEWOOD, FL, 34224
MORRIS BRAD J Agent 6432 THORMAN RD., PT. CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-29 4352 EL JOBEAN RD. UNIT D, PT. CHARLOTTE, FL 33953 -
CHANGE OF MAILING ADDRESS 2011-08-29 4352 EL JOBEAN RD. UNIT D, PT. CHARLOTTE, FL 33953 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-04
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State