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 |
Name | Role | Address |
---|---|---|
Weiss, Barton | Agent | 2815 Evans Street, Hollywood, FL 33020 |
Name | Role | Address |
---|---|---|
WEISS, BARTON G | Chief Executive Officer | 2815 Evans Street, Hollywood, FL 33020 |
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 |
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 |
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 |
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