Search icon

BG MEDICAL CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: BG MEDICAL CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BG MEDICAL CONCEPTS, 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: 28 Jan 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000009459
FEI/EIN Number 593558687

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

Address: 4891 NW 103TH AVE, SUITE 16, SUNRISE, FL, 33351
Mail Address: 4891 NW 103TH AVE, SUITE 16, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN ROBERT Chief Executive Officer 4891 NW 103TH AVE, SUNRISE, FL, 33351
RYAN ROBERT Agent 4891 NW 103TH AVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-08 4891 NW 103TH AVE, SUITE 16, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-08 4891 NW 103TH AVE, SUITE 16, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2013-12-08 4891 NW 103TH AVE, SUITE 16, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2013-12-08 RYAN, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-03-29
Domestic Profit 1999-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State