Entity Name: | BG'S TAKE OUT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Oct 1998 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P98000088572 |
FEI/EIN Number | 650869769 |
Address: | 2014 NW 6 ST, FT LAUDERDALE, FL, 33311 |
Mail Address: | 4310 N.W. 22ND STREET, LAUDERHILL, FL, 33313 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS BETTY R | Agent | 4310 N.W. 22ND STREET, LAUDERHILL, FL, 33313 |
Name | Role | Address |
---|---|---|
lewis william | President | 2220 NW 41st AVE, coconut creek, FL, 33066 |
Name | Role | Address |
---|---|---|
NIKITRESS LEWIS | Secretary | 2220 nw 41st ave, coconut creek, FL, 33066 |
Name | Role | Address |
---|---|---|
KIM DAVIS | Asst | 2220 nw 41st ave, coconut creek, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-30 | 2014 NW 6 ST, FT LAUDERDALE, FL 33311 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000272835 | ACTIVE | 1000000890411 | BROWARD | 2021-05-26 | 2031-06-02 | $ 402.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000667400 | ACTIVE | 1000000842766 | BROWARD | 2019-10-02 | 2029-10-09 | $ 323.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State