Entity Name: | BORGES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BORGES, 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: | 01 Jul 1999 (26 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P99000059541 |
FEI/EIN Number |
650931285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 WASHINGTON AVE., HOMESTEAD, FL, 33030 |
Mail Address: | 625 WASHINGTON AVE., HOMESTEAD, FL, 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORGES EDSON S | Director | 21243 S.W. 94 CT, MIAMI, FL, 33189 |
BORGES ANGELA | Director | 21243 SW 94TH COURT, MIAMI, FL, 33189 |
BORGES EDSON S | Agent | 21243 SW 94TH COURT, MIAMI, FL, 33189 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09057900346 | DEL CAMPO LATIN CAFETERIA AND TORTILLERIA | EXPIRED | 2009-02-26 | 2014-12-31 | - | 625 WASHINGTON AVE., HOMESTEAD, FL, 33030 |
G99265900025 | BORGES SUPERMARKET | EXPIRED | 1999-09-22 | 2004-12-31 | - | 625 WASHINGTON AVE, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-08 | BORGES, EDSON SR. | - |
CANCEL ADM DISS/REV | 2008-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-20 | 625 WASHINGTON AVE., HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2007-03-20 | 625 WASHINGTON AVE., HOMESTEAD, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-20 | 21243 SW 94TH COURT, MIAMI, FL 33189 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000218407 | LAPSED | 11-30613 CA 31 | MIAMI-DADE COUNTY | 2012-02-29 | 2017-03-26 | $45,318.33 | QUIRCH FOODS CO, 7600 NW 82 PLAVE, MIAMI, FL 33166 |
J12000110752 | LAPSED | 11-30616 CA 31 | MIAMI-DADE COUNTY | 2012-02-10 | 2017-02-21 | $52434.33 | WESTERN UNION NORTH AMERICA, 12500 EAST BELFORD AVENUE, ENGELWOOD, CO 80111 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-03-27 |
REINSTATEMENT | 2008-12-11 |
ANNUAL REPORT | 2007-05-23 |
ANNUAL REPORT | 2007-03-20 |
ANNUAL REPORT | 2006-03-22 |
ANNUAL REPORT | 2005-04-06 |
ANNUAL REPORT | 2004-04-02 |
ANNUAL REPORT | 2003-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State