Search icon

BPRG, INC.

Company Details

Entity Name: BPRG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 1997 (27 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: P97000105923
FEI/EIN Number 650806435
Address: 700 8TH AVENUE WEST SUITE A, PALMETTO, FL, 34221
Mail Address: 700 8TH AVENUE WEST SUITE A, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BLEWS PETER W Agent 726 11TH AVENUE, W., PALMETTO, FL, 34221

President

Name Role Address
RITCHIE CYNTHIA D President 726 11TH AVENUE, W., PALMETTO, FL, 34221

Secretary

Name Role Address
RITCHIE CYNTHIA D Secretary 726 11TH AVENUE, W., PALMETTO, FL, 34221

Director

Name Role Address
RITCHIE CYNTHIA D Director 726 11TH AVENUE, W., PALMETTO, FL, 34221
BLEWS PETER W Director 726 11TH AVENUE, W., PALMETTO, FL, 34221

Vice President

Name Role Address
BLEWS PETER W Vice President 726 11TH AVENUE, W., PALMETTO, FL, 34221

Treasurer

Name Role Address
BLEWS PETER W Treasurer 726 11TH AVENUE, W., PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT AND NAME CHANGE 2003-10-22 BPRG, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-19 700 8TH AVENUE WEST SUITE A, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2001-02-19 700 8TH AVENUE WEST SUITE A, PALMETTO, FL 34221 No data

Documents

Name Date
Amendment and Name Change 2003-10-22
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-06-15
Domestic Profit 1997-12-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State