Search icon

BGW DESIGN LIMITED, INC.

Company Details

Entity Name: BGW DESIGN LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Sep 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2012 (12 years ago)
Document Number: P93000066827
FEI/EIN Number 65-0441215
Address: 2815 EVANS STREET, HOLLYWOOD, FL 33020
Mail Address: 2815 EVANS STREET, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Weiss, Barton Agent 2815 Evans Street, Hollywood, FL 33020

Chief Executive Officer

Name Role Address
WEISS, BARTON G Chief Executive Officer 2815 Evans Street, Hollywood, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067672 BARTON G. EVENTS EXPIRED 2010-07-22 2015-12-31 No data 5061 BISCAYNE BLVD., MIAMI, FL, 33131
G09099900357 BARTON G. PRODUCTION COMPANY EXPIRED 2009-04-09 2014-12-31 No data 5061 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Weiss, Barton No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 2815 Evans Street, Hollywood, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-12 2815 EVANS STREET, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2022-07-12 2815 EVANS STREET, HOLLYWOOD, FL 33020 No data
REINSTATEMENT 2012-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000394227 TERMINATED 1000000868247 DADE 2020-11-24 2040-12-09 $ 39,754.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001070708 TERMINATED 1000000280177 MIAMI-DADE 2012-12-18 2032-12-28 $ 22,464.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State