Search icon

BGS (SOUTHWEST FLORIDA) INC.

Company Details

Entity Name: BGS (SOUTHWEST FLORIDA) INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jan 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000009472
FEI/EIN Number 59-3433477
Address: % 2015 IMPERIAL GOLF COURSE BLVD., NAPLES, FL 34110
Mail Address: % 2015 IMPERIAL GOLF COURSE BLVD., NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
VLAHOVIE, KATHRYN Agent 188 TOPANGA DRIVE, BONITA SPRINGS, FL 34134

Officer

Name Role Address
MYLLA, PAULO Officer 2015 IMPERIAL GOLF COURSE BLVD., NAPLES, FL 34110
MYLLA, GINA Officer 2015 IMPERIAL GOLF COURSE BLVD., NAPLES, FL 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900011661 LAPSED 04-285-SP 20TH JUD CIR CT COLLIER CO FL 2004-04-19 2009-06-01 $5110.50 FIRST NATIONAL BANK OF FLORIDA, 4025 RADIO RD - 2ND FLOOR, NAPLES, FL 34104
J04900011663 LAPSED 04-287-SP 20TH JUD CIR, COLLIER COUNTY 2004-04-19 2009-06-01 $5110.50 FIRST NATIONAL BANK OF FLORIDA, 4025 RADIO RD - 2ND FLOOR, NAPLES, FL 34104
J04900011662 LAPSED 04-286-SP 12TH JUD CIR CRT COLLIER CO FL 2004-04-19 2009-06-01 $5110.50 FIRST NTIONAL BANK OF FLORIDA, 4025 RADIO RD - 2ND FLOOR, NAPLES, FL 34104

Documents

Name Date
Reg. Agent Resignation 2003-07-14
Off/Dir Resignation 2003-07-03
Off/Dir Resignation 2003-06-30
ANNUAL REPORT 2003-06-11
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-06-07
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-27
REG. AGENT CHANGE 1997-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State