Search icon

BAGS, INC. - Florida Company Profile

Company Details

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

BAGS, 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: 30 Apr 2014 (11 years ago)
Date of dissolution: 10 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: P14000038793
FEI/EIN Number 46-5531193

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

Address: 6751 FORUM DRIVE, 200, ORLANDO, FL, 32821, US
Mail Address: 6751 FORUM DRIVE, 200, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
MATEER CRAIG President 6751 FORUM DRIVE SUITE 200, ORLANDO, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029748 BAGS EXPIRED 2015-03-23 2020-12-31 - 6751 FORUM DRIVE SUITE 200, ORLANDO, FL, 32821
G14000048869 BAG EXPIRED 2014-05-20 2019-12-31 - 6751 FORUM DRIVE,SUITE 200, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 6751 FORUM DRIVE, 200, ORLANDO, FL 32821 -

Documents

Name Date
Reg. Agent Resignation 2017-06-08
VOLUNTARY DISSOLUTION 2017-02-10
ANNUAL REPORT 2017-01-10
Reg. Agent Change 2016-01-28
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-09
Domestic Profit 2014-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State