Search icon

BANG REALTY-CAPE CORAL, INC. - Florida Company Profile

Company Details

Entity Name: BANG REALTY-CAPE CORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANG REALTY-CAPE CORAL, 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: 10 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: P15000057714
FEI/EIN Number 47-4428508

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

Address: 2939 Vernon Place, Cincinnati, OH, 45219, US
Mail Address: 2939 Vernon Place, Cincinnati, OH, 45219, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCKMAN BRIAN Director 2939 Vernon Place, Cincinnati, OH, 45219
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 2939 Vernon Place, Cincinnati, OH 45219 -
CHANGE OF MAILING ADDRESS 2023-04-17 2939 Vernon Place, Cincinnati, OH 45219 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-02-09 COGENCY GLOBAL INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2015-12-07 - -
ARTICLES OF CORRECTION 2015-07-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
Reg. Agent Change 2023-02-09
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State