Search icon

B & G OF JAX, INC. - Florida Company Profile

Company Details

Entity Name: B & G OF JAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & G OF JAX, 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: 28 Oct 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000087961
FEI/EIN Number 46-4435205

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

Address: 11701 San Jose Blvd, JACKSONVILLE, FL, 32223, US
Mail Address: 2533 WOODFERN LN, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IOMMAZZO BENITO President 2533 WOODFERN LN, JACKSONVILLE, FL, 32223
Iommazzo Benito Agent 2533 WOODFERN LN, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101601 BENITO'S PIZZA & PASTABILITIES EXPIRED 2017-09-06 2022-12-31 - 11701 SAN JOSE BLVD #23, JACKSONVILLE, FL, 32223
G14000045382 BENITO'S PIZZA & PASTABILITIES EXPIRED 2014-05-07 2019-12-31 - 11406 SAN JOSE BLVD #23, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 11701 San Jose Blvd, #23, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2015-02-24 Iommazzo, Benito -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000530014 ACTIVE 1000000790620 DUVAL 2018-07-19 2038-07-25 $ 5,572.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-16
ANNUAL REPORT 2015-02-24
Domestic Profit 2013-10-28

Date of last update: 01 May 2025

Sources: Florida Department of State