Search icon

BARGAS BUILDING LTD., INC. - Florida Company Profile

Company Details

Entity Name: BARGAS BUILDING LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARGAS BUILDING LTD., 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: 14 Apr 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000028603
FEI/EIN Number 650505107

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

Address: 17735 FIELDBROOK CT. NORTH, BOCA RATON, FL, 33496
Mail Address: 17735 FIELDBROOK CT. NORTH, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARGAS DAVID President 17735 FIELDBROOK CT. NORTH, BOCA RATON, FL, 33496
BARGAS DAVID Director 17735 FIELDBROOK CT. NORTH, BOCA RATON, FL, 33496
ENDRESS JUDE Vice President 17735 FIELDBROOK CT. NORTH, BOCA RATON, FL, 33496
ENDRESS JUDE Secretary 17735 FIELDBROOK CT. NORTH, BOCA RATON, FL, 33496
ENDRESS JUDE Treasurer 17735 FIELDBROOK CT. NORTH, BOCA RATON, FL, 33496
ENDRESS JUDE Director 17735 FIELDBROOK CT. NORTH, BOCA RATON, FL, 33496
MATHEWS GEORGE W Agent 1325 S. CONGRESS AVE., BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-08-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State