Search icon

BOGART SERVICES, INC.

Company Details

Entity Name: BOGART SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000035555
FEI/EIN Number 473970657
Address: 1937 Ashland Drive, Clearwater, FL, 33763, US
Mail Address: 1937 Ashland Drive, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BOGART GREGORY S Agent 1937 Ashland Drive, Clearwater, FL, 33763

President

Name Role Address
Bogart Gregory S President 1937 Ashland Drive, Clearwater, FL, 33763

Vice President

Name Role Address
Bogart Lori A Vice President 1937 Ashland Drive, Clearwater, FL, 33759

Secretary

Name Role Address
Bogart Lori A Secretary 1937 Ashland Drive, Clearwater, FL, 33759

Director

Name Role Address
Bogart Gregory S Director 1937 Ashland Drive, Clearwater, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042713 BOGIE'S BEES EXPIRED 2015-04-28 2020-12-31 No data 3231 NE APPALOOSA ST, ARCADIA, FL, 34266
G15000042710 MOW D'LAWN EXPIRED 2015-04-28 2020-12-31 No data 3231 NE APPALOOSA ST, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1937 Ashland Drive, Clearwater, FL 33763 No data
CHANGE OF MAILING ADDRESS 2021-04-27 1937 Ashland Drive, Clearwater, FL 33763 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1937 Ashland Drive, Clearwater, FL 33763 No data

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State