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 |
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 |
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. | - |
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