Search icon

BDG-AVILA AT GREY OAKS, INC. - Florida Company Profile

Company Details

Entity Name: BDG-AVILA AT GREY OAKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BDG-AVILA AT GREY OAKS, 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: 04 Aug 1997 (28 years ago)
Date of dissolution: 31 Aug 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2006 (19 years ago)
Document Number: P97000067245
FEI/EIN Number 593467484

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

Address: C/O LANDMARK DEVELOPMENT GROUP, 5692 STRAND COURT, NAPLES, FL, 34110, US
Mail Address: C/O LANDMARK DEVELOPMENT GROUP, 5692 STRAND COURT, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFRAN ARTHUR Director 5692 STRAND COURT, NAPLES, FL, 34110
SHAFRAN ARTHUR President 5692 STRAND COURT, NAPLES, FL, 34110
PIERCE JAMES E Director 5692 STRAND COURT, NAPLES, FL, 34110
PIERCE JAMES E Vice President 5692 STRAND COURT, NAPLES, FL, 34110
PIERCE JAMES E Secretary 5692 STRAND COURT, NAPLES, FL, 34110
LONGO RICHARD J Treasurer 5692 STRAND CT, NAPLES, FL, 34110
DIAMOND MICHAEL S Director 5692 STRAND CT, NAPLES, FL, 34110
DIAMOND MICHAEL S Vice President 5692 STRAND CT, NAPLES, FL, 34110
PIERCE CHRISTOPHER J Director 5692 STRAND CT, NAPLES, FL, 34110
PIERCE CHRISTOPHER J Vice President 5692 STRAND CT, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-16 C/O LANDMARK DEVELOPMENT GROUP, 5692 STRAND COURT, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2005-09-16 C/O LANDMARK DEVELOPMENT GROUP, 5692 STRAND COURT, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2003-04-30 COHEN & GRIGSBY, P.C. -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 27200 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL 34134 -

Documents

Name Date
Voluntary Dissolution 2006-08-31
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-09-16
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State