Search icon

BFP INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: BFP INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BFP INVESTMENTS, 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: 26 Mar 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000028321
FEI/EIN Number 650822425

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

Address: 4040GALT OCEAN DR SUITE 1, FORT LAUDERDALE, FL, 33308
Mail Address: PO BOX 480226, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBINO JEFFREY S President 4040 GALT OCEAN DR., STE 1, FT. LAUDERDALE, FL, 33308
GAMBINO JEFFREY S Director 4040 GALT OCEAN DR., STE 1, FT. LAUDERDALE, FL, 33308
D'AGOSTINO DINO Agent 1761 W. HILLSBORO BLVD., SUITE 401, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-24 4040GALT OCEAN DR SUITE 1, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2002-04-24 4040GALT OCEAN DR SUITE 1, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2001-10-05 D'AGOSTINO, DINO -
REGISTERED AGENT ADDRESS CHANGED 2001-10-05 1761 W. HILLSBORO BLVD., SUITE 401, DEERFIELD BEACH, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000143214 LAPSED 04-6245-COSO-62 BROWARD COUNTY COURT 2004-11-19 2009-12-22 $5,410.66 AMERICAN INTERNATIONAL GROUP, INC., P.O. BOX 382014, PITTSBURGH, PA 15250
J04000015966 TERMINATED 97-13028 CACE 18 CIRCUIT COURT, BROWARD COUNTY 2004-02-11 2009-02-12 $2,208,348.06 LEO GREENFIELD, 11601 BISCAYNE BOULEVARD, 201, MIAMI, FL 33181
J02000443295 LAPSED 01-007846 CACE (07) BROWARD COUNTY CIRCUIT COURT 2002-10-28 2007-11-08 $58,450.57 FLORIDA DESTINATIONS INTERNATIONAL INC, 101 NORTH OCEAN DRIVE #8, HOLLYWOOD FL 33019
J02000432389 LAPSED 01-7846 (07) COUNTY COURT/BROWARD COUNTY 2002-08-15 2007-10-31 $15,750.00 MARSHALL MANAGEMENT, INC., 718 NAYLOR MILL ROAD, SALISBURY, MD 21801

Documents

Name Date
Amendment 2003-12-17
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-24
Reg. Agent Change 2001-10-05
Reg. Agent Resignation 2001-08-10
Off/Dir Resignation 2001-08-10
ANNUAL REPORT 2001-02-22
ANNUAL REPORT 2000-03-09
ANNUAL REPORT 1999-04-07
Domestic Profit 1998-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State