Search icon

BIEGLER, INC. - Florida Company Profile

Company Details

Entity Name: BIEGLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIEGLER, 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: 21 Jun 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S62138
FEI/EIN Number 650277931

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

Address: 12701 GUILFORD CIRCLE, WELLINGTON, FL, 33414
Mail Address: 12701 GUILFORD CIRCLE, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIEGLER, WILLIAM G. President 12701 GUILFORD CIR., WELLINGTON, FL
BIEGLER, INGRID E. Vice President 12701 GUILFORD CIRL, WELLINGTON, FL
BIEGLER WILLIAM G Agent 12701 GUILFORD CIRCLE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 BIEGLER, WILLIAM G -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 12701 GUILFORD CIRCLE, WELLINGTON, FL 33414 -
NAME CHANGE AMENDMENT 1991-11-20 BIEGLER, INC. -
NAME CHANGE AMENDMENT 1991-07-10 BIEGLER-PADGETT BUSINESS SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State