Search icon

B & G CARE INC

Company Details

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

Agent

Name Role Address
ALONSO ABRAHAM Agent 2615 Davie Blvd, Fort lauderdale, FL, 33312

President

Name Role Address
Alonso Abraham President 2615 Davie Blvd, Fort Lauderdale, FL, 33312

Fictitious Names

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

Events

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

Documents

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