Search icon

B & S VENTURES, INC.

Company Details

Entity Name: B & S VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Aug 1978 (47 years ago)
Date of dissolution: 24 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2021 (4 years ago)
Document Number: 582346
FEI/EIN Number 59-1845358
Address: 11270 Clover Leaf Circle, Boca Raton, FL 33428
Mail Address: 11270 Clover Leaf Circle, Boca Raton, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Henry, Ivy Agent 11270 Clover Leaf Circle, Boca Raton, FL 33428

Vice President

Name Role Address
Zuckerman , Tracy Vice President 7731 Newport Lane, Parkland, FL 33067

Secretary

Name Role Address
Zuckerman , Tracy Secretary 7731 Newport Lane, Parkland, FL 33067

Director

Name Role Address
BLOCK, RICHARD J Director 11043 Clover Leaf Circle, Boca Raton, FL 33428

President

Name Role Address
BLOCK, RICHARD J President 11043 Clover Leaf Circle, Boca Raton, FL 33428

Treasurer

Name Role Address
BLOCK, RICHARD J Treasurer 11043 Clover Leaf Circle, Boca Raton, FL 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 11270 Clover Leaf Circle, Boca Raton, FL 33428 No data
CHANGE OF MAILING ADDRESS 2019-10-17 11270 Clover Leaf Circle, Boca Raton, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2019-10-17 Henry, Ivy No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 11270 Clover Leaf Circle, Boca Raton, FL 33428 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-24
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State