Search icon

BAG PARTS & MACHINERY INC - Florida Company Profile

Company Details

Entity Name: BAG PARTS & MACHINERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAG PARTS & MACHINERY 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: 03 Dec 2019 (5 years ago)
Date of dissolution: 18 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: P19000091811
FEI/EIN Number 84-3978397

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

Address: 15042 Southeast 93rd Avenue, Summerfield, FL, 34491, US
Mail Address: 15042 Southeast 93rd Avenue, Ocklawaha, FL, 32179, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
ALPHONSO JANET President 15262 S E 103RD PLACE ROAD, OCKLAWAHA, FL, 32179
Alphonso Charles Vice President 15262 SE 103rd Place Rd., OCKLAWAHA, FL, 32179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 15042 Southeast 93rd Avenue, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2023-02-07 15042 Southeast 93rd Avenue, Summerfield, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-14
Domestic Profit 2019-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State