Search icon

BGW DESIGN LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: BGW DESIGN LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BGW DESIGN LIMITED, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2012 (13 years ago)
Document Number: P93000066827
FEI/EIN Number 650441215

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

Address: 2815 EVANS STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2815 EVANS STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS BARTON G Chief Executive Officer 2815 Evans Street, Hollywood, FL, 33020
Weiss Barton Agent 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 - 5061 BISCAYNE BLVD., MIAMI, FL, 33131
G09099900357 BARTON G. PRODUCTION COMPANY EXPIRED 2009-04-09 2014-12-31 - 5061 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Weiss, Barton -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 2815 Evans Street, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-12 2815 EVANS STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-07-12 2815 EVANS STREET, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

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 Apr 2025

Sources: Florida Department of State