Search icon

BPG CORPORATION - Florida Company Profile

Company Details

Entity Name: BPG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BPG CORPORATION 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: 01 Nov 1996 (28 years ago)
Date of dissolution: 31 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2003 (21 years ago)
Document Number: P96000090083
FEI/EIN Number 593407517

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

Address: 60 SUTTON PLACE SOUTH 12ES, 60 SUTTON PLACE, APT 12ES, NEW YORK, NY, 10022-4168
Mail Address: 60 SUTTON PLACE SOUTH 12ES, 60 SUTTON PLACE, APT 12ES, NEW YORK, NY, 10022-4168, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG JEFFREY L Treasurer 60 SUTTON PLACE, APT 12ES, NEW YORK, NY, 100224168
GOLDBERG JEFFREY L Director 60 SUTTON PLACE, APT 12ES, NEW YORK, NY, 100224168
AGLIANO JOHN J Agent 201 NORTH FRANKLIN STREET, SUITE 2600, TAMPA, FL, 33602
GOLDBERG BARBARA P Secretary 60 SUTTON PLACE, APT 12ES, NEW YORK, NY, 100224168
GOLDBERG BARBARA P Vice President 60 SUTTON PLACE, APT 12ES, NEW YORK, NY, 100224168
GOLDBERG BARBARA P Director 60 SUTTON PLACE, APT 12ES, NEW YORK, NY, 100224168
GOLDBERG JEFFREY L President 60 SUTTON PLACE, APT 12ES, NEW YORK, NY, 100224168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 60 SUTTON PLACE SOUTH 12ES, 60 SUTTON PLACE, APT 12ES, NEW YORK, NY 10022-4168 -
CHANGE OF MAILING ADDRESS 2003-03-10 60 SUTTON PLACE SOUTH 12ES, 60 SUTTON PLACE, APT 12ES, NEW YORK, NY 10022-4168 -
NAME CHANGE AMENDMENT 2001-11-02 BPG CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2001-11-02 201 NORTH FRANKLIN STREET, SUITE 2600, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2001-11-02 AGLIANO, JOHN JESQ. -
NAME CHANGE AMENDMENT 1996-12-19 NATIONAL MANUFACTURING GROUP, INC. -

Documents

Name Date
Voluntary Dissolution 2003-12-31
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-20
Reg. Agent Change 2001-11-02
Name Change 2001-11-02
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State