Search icon

BOGDAN PROPERTY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BOGDAN PROPERTY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOGDAN PROPERTY ENTERPRISES, 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: 16 Dec 1996 (28 years ago)
Date of dissolution: 02 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2004 (21 years ago)
Document Number: P96000101972
FEI/EIN Number 593414384

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

Address: 566 OLD OAK CIRCLE, PALM HARBOR, FL, 34683
Mail Address: 566 OLD OAK CIRCLE, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGDAN ROZSI Director 566 OLD OAK CIRCLE, PALM HARBOR, FL, 34683
BOGDAN ROZSI Agent 566 OLD OAK CIRCLE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-02 - -
NAME CHANGE AMENDMENT 2002-03-15 BOGDAN PROPERTY ENTERPRISES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-03-03 566 OLD OAK CIRCLE, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2000-03-03 566 OLD OAK CIRCLE, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-03 566 OLD OAK CIRCLE, PALM HARBOR, FL 34683 -

Documents

Name Date
Voluntary Dissolution 2004-04-02
ANNUAL REPORT 2003-03-07
Name Change 2002-03-15
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1999-01-20
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-07-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State