Search icon

BGB FARMS, INC. - Florida Company Profile

Company Details

Entity Name: BGB FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BGB FARMS, 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: 06 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: P13000040608
FEI/EIN Number 46-3643093

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

Address: 349 Thomas Drive, Quincy, FL, 32352, US
Mail Address: 349 Thomas Drive, Quincy, FL, 32352, US
ZIP code: 32352
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN Brown Chief Executive Officer 349 THOMAS DR, Quincy, FL, 32352
Brown Bravo G Agent 349 Thomas Drive, Quincy, FL, 32352

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098605 BGB LABELING & PACKAGING INC. ACTIVE 2015-09-25 2025-12-31 - 349 THOMAS DRIVE, QUINCY, FL, 32352

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 349 Thomas Drive, Quincy, FL 32352 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 349 Thomas Drive, Quincy, FL 32352 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 349 Thomas Drive, Quincy, FL 32352 -
REINSTATEMENT 2018-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 Brown, Bravo Gladstone -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-02-23
REINSTATEMENT 2016-11-28
REINSTATEMENT 2015-09-23
Domestic Profit 2013-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State