Search icon

B & G CONSULTING AND TECHNOLOGIES CORP - Florida Company Profile

Company Details

Entity Name: B & G CONSULTING AND TECHNOLOGIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & G CONSULTING AND TECHNOLOGIES CORP 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: 30 Sep 2015 (10 years ago)
Document Number: P15000081131
FEI/EIN Number 30-0884606

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

Address: 1216 chinaberry dr, Weston, FL, 33327, US
Mail Address: 1216 chinaberry dr, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO CLOVER President 999 PONCE DE LEON BLVD, Coral Gables, FL, 33134
BRITO CLOVER Secretary 999 PONCE DE LEON BLVD, Coral Gables, FL, 33134
Escobar Maria A Vice President 1216 chinaberry dr, Weston, FL, 33327
MYRIAM C. GONZALEZ, P.A Agent 999 PONCE DE LEON BLVD, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 1216 chinaberry dr, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2024-10-31 1216 chinaberry dr, Weston, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 999 PONCE DE LEON BLVD, SUITE # 935, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-04-25 MYRIAM C. GONZALEZ, P.A -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-31
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State