Entity Name: | BG'S GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BG'S GROUP, 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: | 22 Jan 1999 (26 years ago) |
Date of dissolution: | 16 Jun 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jun 2022 (3 years ago) |
Document Number: | P99000007766 |
FEI/EIN Number |
593552108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3220 N. COCOA BLVD, COCOA, FL, 32926 |
Mail Address: | 3220 N. COCOA BLVD, COCOA, FL, 32926 |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANDHI DINESH | President | 3220 NORTH COCOA BLVD, COCOA, FL, 32926 |
GANDHI MANHAR | Vice President | 3220 NORTH COCOA BLVD, COCOA, FL, 32926 |
GANDHI BABUBHAI | Director | 3220 NORTH COCOA BLVD., COCOA, FL, 32926 |
BHARUCHA MEHUL | Secretary | 3220 NORTH COCOA BLVD, COCOA, FL, 32926 |
BHARUCHA MEHUL | Director | 3220 NORTH COCOA BLVD, COCOA, FL, 32926 |
GANDHI PRAVIN | Vice President | 3220 NORTH COCOA BLVD, COCOA, FL, 32926 |
GANDHI SURESH | Vice President | 3220 NORTH COCOA BLVD, COCOA, FL, 32926 |
GANDHI NILESH M | Agent | 3220 NORTH COCOA BLVD., COCOA, FL, 32926 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000043614 | AMERICAS BEST VALUE INN - CRUISEPORT / COCOA | EXPIRED | 2019-04-05 | 2024-12-31 | - | 3220 N COCOA BLVD, COCOA, FL, 32926 |
G13000025309 | AMERICAS BEST VALUE INN COCOA - PORT CANAVERAL | EXPIRED | 2013-03-13 | 2018-12-31 | - | 3220 NORTH COCOA BLVD, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-06-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-02-08 | GANDHI, NILESH M | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-08 | 3220 NORTH COCOA BLVD., COCOA, FL 32926 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-12-17 | 3220 N. COCOA BLVD, COCOA, FL 32926 | - |
CHANGE OF MAILING ADDRESS | 2001-12-17 | 3220 N. COCOA BLVD, COCOA, FL 32926 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000080810 | ACTIVE | 1000000979574 | BREVARD | 2024-01-31 | 2044-02-07 | $ 321,909.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000061345 | TERMINATED | 1000000876053 | BREVARD | 2021-02-04 | 2041-02-10 | $ 6,205.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J20000110045 | TERMINATED | 1000000860376 | BREVARD | 2020-02-12 | 2040-02-19 | $ 12,289.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000654556 | TERMINATED | 1000000842317 | BREVARD | 2019-09-27 | 2039-10-02 | $ 11,736.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000550895 | TERMINATED | 1000000837177 | BREVARD | 2019-08-12 | 2039-08-14 | $ 15,186.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000524676 | TERMINATED | 2019139311-CLERKS INSTRUMENT# | BREVARD | 2019-07-24 | 2024-08-01 | $75,669.09 | BREVARD COUNTY TAX COLLECTOR, 400 SOUTH STREET, 6TH FLOOR, TITUSVILLE, FLORIDA 32780 |
J19000266153 | TERMINATED | 1000000822589 | BREVARD | 2019-04-08 | 2039-04-10 | $ 19,381.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J18000809111 | TERMINATED | 1000000806480 | BREVARD | 2018-12-06 | 2038-12-12 | $ 16,565.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J15000829008 | TERMINATED | 1000000689783 | BREVARD | 2015-08-03 | 2035-08-05 | $ 13,864.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J15000192977 | TERMINATED | 1000000650907 | BREVARD | 2015-01-12 | 2035-02-05 | $ 42,428.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-06-16 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8424138310 | 2021-01-29 | 0455 | PPS | 3220 N Highway 1, Cocoa, FL, 32926-6671 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State