Search icon

BA.GO.INVESTMENTS CORP - Florida Company Profile

Company Details

Entity Name: BA.GO.INVESTMENTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BA.GO.INVESTMENTS 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: 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: 16 Jan 2019 (6 years ago)
Date of dissolution: 16 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2024 (7 months ago)
Document Number: P19000006021
FEI/EIN Number 83-3227656

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

Address: 7517 CHAPEL AVE, PORT RICHEY, FL, 34668, US
Mail Address: 7517 CHAPEL AVE, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODINES RODRIGUEZ RAFAEL President 7517 CHAPEL AVE, PORT RICHEY, FL, 34668
rodriguez RAFAEL G Agent 7517 CHAPEL AVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 7517 CHAPEL AVE, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 7517 CHAPEL AVE, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2023-02-15 7517 CHAPEL AVE, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2023-02-15 rodriguez, RAFAEL GODINES -
AMENDMENT 2021-03-30 - -
AMENDMENT 2019-04-24 - -
AMENDMENT 2019-03-11 - -

Documents

Name Date
Voluntary Dissolution 2024-09-16
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-04-05
Amendment 2021-03-30
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-29
Amendment 2019-04-24
Amendment 2019-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State