Search icon

BORGES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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