Search icon

BORREGO GENERAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: BORREGO GENERAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BORREGO GENERAL 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: 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: 27 Oct 2010 (15 years ago)
Date of dissolution: 01 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: P10000088380
FEI/EIN Number 273814602

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

Address: 1621 SW 34TH ST, CAPE CORAL, FL, 33914, US
Mail Address: 1621 SW 34TH ST, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORREGO MIZAEL President 1621 SW 34TH ST, CAPE CORAL, FL, 33914
BORREGO MIZAEL Agent 1621 SW 34TH ST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 1621 SW 34TH ST, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2020-05-04 1621 SW 34TH ST, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 1621 SW 34TH ST, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2017-04-27 BORREGO, MIZAEL -
AMENDMENT 2012-09-10 - -
AMENDMENT 2011-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-11-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State