Search icon

BARGAIN REEF SUPPLY WHOLESALE, INC. - Florida Company Profile

Company Details

Entity Name: BARGAIN REEF SUPPLY WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARGAIN REEF SUPPLY WHOLESALE, 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: 08 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000022437
FEI/EIN Number 81-2074740

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

Address: 1929 NW 29 ST APT 5, miami, FL, 33142, US
Mail Address: 1920 nw 29st, apt 5, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Derrick J Director 1920 nw 29st, miami, FL, 33142
PEREZ DERRICK Agent 1920 nw 29st, miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000032742 FLORIDA INVASIVE SPECIES REMOVAL ACTIVE 2021-03-08 2026-12-31 - 1920 NW 29ST, APT 5, MIAMI, FL, 33142
G20000146485 LIZARDKINGZ IGUANA AND CRITTER REMOVAL ACTIVE 2020-11-14 2025-12-31 - 630 SW 11TH AVE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-09 1929 NW 29 ST APT 5, miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 1920 nw 29st, apt 5, miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2021-04-21 1929 NW 29 ST APT 5, miami, FL 33142 -
REINSTATEMENT 2019-02-13 - -
REGISTERED AGENT NAME CHANGED 2019-02-13 PEREZ, DERRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-02-13
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State