Search icon

BSI SERVICES AND SOLUTIONS (WEST) INC. - Florida Company Profile

Company Details

Entity Name: BSI SERVICES AND SOLUTIONS (WEST) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Oct 2003 (22 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: F03000005305
FEI/EIN Number 770311521

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

Address: 2150 N. 1ST STREET, SUITE 450, SAN JOSE, CA, 95131, US
Mail Address: 2150 N. 1ST STREET, SUITE 450, SAN JOSE, CA, 95131, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
QUERFURT THORSTEN President 2150 N. 1ST STREET, SAN JOSE, CA, 95131
Sherman Steve Secretary 2150 N. 1ST STREET, SAN JOSE, CA, 95131
MCKIM JANICE CHIE 2150 N. 1ST STREET, SAN JOSE, CA, 95131
REILLY DANIELLE Director 2150 N. 1ST STREET, SAN JOSE, CA, 95131
YAGMOURIAN VICTORIA Auth 2150 N. 1ST STREET, SAN JOSE, CA, 95131

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-12-28 - -
CHANGE OF MAILING ADDRESS 2018-04-23 2150 N. 1ST STREET, SUITE 450, SAN JOSE, CA 95131 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 2150 N. 1ST STREET, SUITE 450, SAN JOSE, CA 95131 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2016-03-16 BSI SERVICES AND SOLUTIONS (WEST) INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2016-02-15 - -
REGISTERED AGENT NAME CHANGED 2016-02-15 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-08 - -

Documents

Name Date
Withdrawal 2022-12-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05
Name Change 2016-03-16
Reinstatement 2016-02-15
REINSTATEMENT 2006-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State