Entity Name: | BARGAIN PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARGAIN PROPERTIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jun 1999 (26 years ago) |
Document Number: | P99000056561 |
FEI/EIN Number |
650929528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 489 LUCY ST., FLORIDA CITY, FL, 33134 |
Mail Address: | PO BOX 830683, MIAMI, FL, 33283 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CICERO ANA E | Director | 6700 SW 92 AVENUE, MIAMI, FL, 33173 |
CICERO CARLOS R | Agent | 12945 SW 72 TERR, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2007-04-18 | CICERO, CARLOS R | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-18 | 12945 SW 72 TERR, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-01 | 489 LUCY ST., FLORIDA CITY, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2003-05-01 | 489 LUCY ST., FLORIDA CITY, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State