Entity Name: | B & G CARE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 May 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P11000046266 |
FEI/EIN Number | 452245154 |
Address: | 2615 Davie Blvd, Fort Lauderdale, FL, 33312, US |
Mail Address: | 2615 Davie Blvd, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONSO ABRAHAM | Agent | 2615 Davie Blvd, Fort lauderdale, FL, 33312 |
Name | Role | Address |
---|---|---|
Alonso Abraham | President | 2615 Davie Blvd, Fort Lauderdale, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000072999 | FLAMINGO ASSISTED LIVING FACILITY | EXPIRED | 2012-07-23 | 2017-12-31 | No data | 4788 NW 1ST, PLANTATION, FL, 33317 |
G12000022255 | FLAMINGO ASSITED LIVING FACILITY | EXPIRED | 2012-03-05 | 2017-12-31 | No data | 1701 SW 47 AVE, FT LAUDERDALE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 2615 Davie Blvd, Fort Lauderdale, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 2615 Davie Blvd, Fort Lauderdale, FL 33312 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 2615 Davie Blvd, Fort lauderdale, FL 33312 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-02-09 |
Domestic Profit | 2011-05-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State