Search icon

BPS DIGITAL MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: BPS DIGITAL MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 26 Jan 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F15000000316
FEI/EIN Number 83-0404664

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

Address: 700 West Hillsboro Blvd., BLDG 4, STE 206, Deerfield Beach, FL 33441
Mail Address: 700 West Hillsboro Blvd., BLDG 4 Suite 206, Deerfield Beach, FL 33441-1620
ZIP code: 33441
County: Broward
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Plotsker, Stephen Agent 700 West Hillsboro Blvd., BLDG 4 Suite 206, Deerfield Beach, FL 33441-1620
BARTOLONE, JOSEPH Chief Executive Officer 700 West Hillsboro Blvd., BLDG 4 STE 206 Deerfield Beach, FL 33441
BARTOLONE, JOSEPH President 700 West Hillsboro Blvd., BLDG 4 STE 206 Deerfield Beach, FL 33441
BARTOLONE, JOSEPH Secretary 700 West Hillsboro Blvd., BLDG 4 STE 206 Deerfield Beach, FL 33441
PLOTSKER, STEPHEN Chief Operating Officer 700 West Hillsboro Blvd., BLDG 4 STE 206 Deerfield Beach, FL 33441
PLOTSKER, STEPHEN Treasurer 700 West Hillsboro Blvd., BLDG 4 STE 206 Deerfield Beach, FL 33441

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 700 West Hillsboro Blvd., BLDG 4, STE 206, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 700 West Hillsboro Blvd., BLDG 4 Suite 206, Deerfield Beach, FL 33441-1620 -
CHANGE OF MAILING ADDRESS 2018-02-20 700 West Hillsboro Blvd., BLDG 4, STE 206, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2018-02-20 Plotsker, Stephen -
REINSTATEMENT 2018-02-20 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-02-20
ANNUAL REPORT 2016-03-02
Foreign Profit 2015-01-26

Date of last update: 20 Feb 2025

Sources: Florida Department of State