Search icon

BARGAIN DEALERS, INC. - Florida Company Profile

Company Details

Entity Name: BARGAIN DEALERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARGAIN DEALERS, 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: 22 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000017447
FEI/EIN Number 81-5468378

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

Address: 17304 WALKER AVE, MIAMI, FL, 33157, US
Mail Address: 1250 WEST AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON PETER F President 17304 WALKER AVE, MIAMI, FL, 33157
THOMPSON PETER F Agent 17304 WALKER AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-30 17304 WALKER AVE, UNIT 101, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 17304 WALKER AVE, UNIT 101, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 17304 WALKER AVE, UNIT 101, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000150829 ACTIVE 1000000984364 DADE 2024-03-11 2044-03-13 $ 1,270.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000013296 TERMINATED 1000000872016 DADE 2021-01-07 2041-01-13 $ 7,087.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000013304 TERMINATED 1000000872017 DADE 2021-01-07 2041-01-13 $ 4,424.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-06
Domestic Profit 2017-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State