Entity Name: | B AND G ENTERPRISES OF SEMINOLE COUNTY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B AND G ENTERPRISES OF SEMINOLE COUNTY 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: | 25 Jul 2014 (11 years ago) |
Document Number: | P14000062778 |
FEI/EIN Number |
47-1229796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 927 Beville Rd #10, South Daytona, FL, 32119, US |
Mail Address: | 2939 Gaslight Drive, South Daytona, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLENOS BRANDY | Agent | 2939 Gaslight Drive, South Daytona, FL, 32119 |
GLENOS BRANDY | President | 2939 Gaslight Drive, South Daytona, FL, 32119 |
PALUMBO GAETANA | Vice President | 2939 Gaslight Drive, South Daytona, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-09 | 927 Beville Rd #10, South Daytona, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 2939 Gaslight Drive, South Daytona, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 927 Beville Rd #10, South Daytona, FL 32119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State