Search icon

BGC HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BGC HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 1998 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (20 years ago)
Document Number: P98000001430
FEI/EIN Number 593498326
Address: 4800 BELFORT ROAD, JACKSONVILLE, FL, 32256
Mail Address: 4800 BELFORT ROAD, JACKSONVILLE, FL, 32256
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADHOK DINESH President 4800 BELFORT ROAD, JACKSONVILLE, FL, 32256
Chisholm Sian Vice President 4800 BELFORT ROAD, JACKSONVILLE, FL, 32256
PINEAU BEN Treasurer 4800 BELFORT ROAD, JACKSONVILLE, FL, 32256
MADHOK DINESH Agent 4800 BELFORT ROAD, JACKSONVILLE, FL, 32256
LANKARANI ALI Secretary 4800 BELFORT ROAD, JACKSONVILLE, FL, 32256

National Provider Identifier

NPI Number:
1588633481

Authorized Person:

Name:
DR. JACK R GROOVER
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9043874766

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142792 JACKSONVILLE CENTER FOR ENDOSCOPY-SOUTHSIDE EXPIRED 2009-08-05 2014-12-31 - 4800 BELFORT ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-09-30 ETZKORN, KYLE MD -
REGISTERED AGENT ADDRESS CHANGED 2005-10-06 4800 BELFORT ROAD, JACKSONVILLE, FL 32256 -
CANCEL ADM DISS/REV 2005-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-06 4800 BELFORT ROAD, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2005-10-06 4800 BELFORT ROAD, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-09-30
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
889100.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-15
Type:
FollowUp
Address:
4800 BELFORT RD., JACKSONVILLE, FL, 32256
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-04-10
Type:
Planned
Address:
4800 BELFORT RD., JACKSONVILLE, FL, 32256
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State