Entity Name: | BGA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Mar 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P17000023032 |
Address: | 111 RYAN PL., STATEN ISLAND, NY, 10312, US |
Mail Address: | 111 RYAN PL., STATEN ISLAND, NY, 10312, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
SHILMAN GRIGORY | Director | 111 RYAN PL., STATEN ISLAND, NY, 10312 |
Name | Role | Address |
---|---|---|
SHILMAN GRIGORY | President | 111 RYAN PL., STATEN ISLAND, NY, 10312 |
Name | Role | Address |
---|---|---|
PATEL BHIKHABHAI | Vice President | 111 RYAN PL., STATEN ISLAND, NY, 10312 |
Name | Role | Address |
---|---|---|
TOLCHIN ALEX | Secretary | 111 RYAN PL., STATEN ISLAND, NY, 10312 |
Name | Role | Address |
---|---|---|
SHILMAN GRIGORY | Treasurer | 111 RYAN PL., STATEN ISLAND, NY, 10312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-04-22 |
Domestic Profit | 2017-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State