Search icon

BG'S GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 54000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32926-6671
Project Congressional District FL-08
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54319.56
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State