Search icon

BARGAIN PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: BARGAIN PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARGAIN PRODUCTS, 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: 08 Apr 1997 (28 years ago)
Date of dissolution: 22 Aug 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2005 (20 years ago)
Document Number: P97000031575
FEI/EIN Number 650779990

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

Address: 267 E. FLAGLER STREET, MIAMI, FL, 33129
Mail Address: 267 E. FLAGLER STREET, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOUA RAY President 267 E. FLAGLER STREET, MIAMI, FL, 33129
SHOUA RAY Director 267 E. FLAGLER STREET, MIAMI, FL, 33129
MARKS FRANK M Agent 2701 SW 3RD AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-03 2701 SW 3RD AVENUE, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2000-01-03 MARKS, FRANK M -
REINSTATEMENT 2000-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-03 267 E. FLAGLER STREET, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2000-01-03 267 E. FLAGLER STREET, MIAMI, FL 33129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1997-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000099779 TERMINATED 1000000074843 45167 108 2008-03-07 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000338425 ACTIVE 1000000074843 45167 108 2008-03-07 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Voluntary Dissolution 2005-08-22
ANNUAL REPORT 2004-02-12
Off/Dir Resignation 2003-07-28
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2001-09-17
REINSTATEMENT 2000-01-03
AMENDMENT 1997-10-17
OFF/DIR RESIGNATION 1997-09-22
Domestic Profit Articles 1997-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State