Search icon

BARGAIN ZONE 28, INC. - Florida Company Profile

Company Details

Entity Name: BARGAIN ZONE 28, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARGAIN ZONE 28, 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: 07 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2015 (10 years ago)
Document Number: P13000002465
FEI/EIN Number 46-1715535

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

Mail Address: 11924 FOREST HILL BLVD, WELLINGTON, FL, 33414, US
Address: 5970 SUGARCANE LN, LAKE WORTH, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAU TERESA President 12484 SHORELINE DRIVE, WELLINGTON, FL, 33414
LAU TERESA Secretary 12484 SHORELINE DRIVE, WELLINGTON, FL, 33414
LAU TERESA Treasurer 12484 SHORELINE DRIVE, WELLINGTON, FL, 33414
LAU TERESA Director 12484 SHORELINE DRIVE, WELLINGTON, FL, 33414
LAU TERESA Agent 12484 SHORELINE DRIVE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
AMENDMENT 2015-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-01 5970 SUGARCANE LN, LAKE WORTH, FL 33449 -
CHANGE OF MAILING ADDRESS 2015-01-21 5970 SUGARCANE LN, LAKE WORTH, FL 33449 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
Amendment 2015-06-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State