Detail by Entity Name
Florida Profit Corporation
BGA, INC.
Filing Information
J23351
59-2744498
07/10/1986
FL
INACTIVE
CORPORATE MERGER
12/15/2017
12/31/2017
Principal Address
Changed: 04/29/2012
3101 W. MARTIN LUTHER KING JR. BLVD.
SUITE 110
TAMPA, FL 33607
SUITE 110
TAMPA, FL 33607
Changed: 04/29/2012
Mailing Address
Changed: 04/29/2012
3101 W. MARTIN LUTHER KING JR. BLVD.
SUITE 110
TAMPA, FL 33607
SUITE 110
TAMPA, FL 33607
Changed: 04/29/2012
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 05/14/2007
Address Changed: 05/14/2007
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 05/14/2007
Address Changed: 05/14/2007
Officer/Director Detail
Name & Address
Title President, Asst. Secretary
GIBSON, MICHAEL W
Title VP
SHAH, SUNIL A
Title Secretary
MAPELLI, PAUL F
Title Director
LOPEZ, JORGE J
Title VP, Asst. Secretary
LAWTON, ERIC B.
Title VP
GLUCKSMAN, MARK
Title President, Asst. Secretary
GIBSON, MICHAEL W
c/o con Edison Solutions
100 Summit Lake Drive
Suite 410
Valhalla, NY 10595
100 Summit Lake Drive
Suite 410
Valhalla, NY 10595
Title VP
SHAH, SUNIL A
c/o Con Edison Solutions
100 Summit Lake Drive
Suite 410
Valhalla, NY 10595
100 Summit Lake Drive
Suite 410
Valhalla, NY 10595
Title Secretary
MAPELLI, PAUL F
c/o Con Edison Solutions
100 SUMMIT LAKE DRIVE
Suite 410
VALHALLA, NY 10595
100 SUMMIT LAKE DRIVE
Suite 410
VALHALLA, NY 10595
Title Director
LOPEZ, JORGE J
100 SUMMIT LAKE DRIVE, SUITE 410
VALHALLA, NY 10595
VALHALLA, NY 10595
Title VP, Asst. Secretary
LAWTON, ERIC B.
c/o Con Edison Solutions
100 Summit Lake Drive
Suite 410
Valhalla, NY 10595
100 Summit Lake Drive
Suite 410
Valhalla, NY 10595
Title VP
GLUCKSMAN, MARK
100 SUMMIT LAKE DRIVE
SUITE 410
VALHALLA, NY 10595
SUITE 410
VALHALLA, NY 10595
Annual Reports
Report Year | Filed Date |
2015 | 04/30/2015 |
2016 | 04/29/2016 |
2017 | 04/29/2017 |
Document Images