Entity Name: | B.S.Y.P., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Mar 1981 (44 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | F24016 |
FEI/EIN Number | 59-2072589 |
Address: | 4320 S.W. 2ND COURT, 105 SW 7TH AVE., PLANTATION, FL 33317 |
Mail Address: | P.O. BOX 16658, 4320 S.W. 2ND COURT, PLANTATION, FL 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TACKETT, WILMA M. | Agent | 4320 S.W. 2ND COURT, PLANTATION, FL 33317 |
Name | Role | Address |
---|---|---|
FOLAND, DALE | Vice President | 4320 S.W. 2ND COURT, PLANTATION, FL |
Name | Role | Address |
---|---|---|
TACKETT, WILMA M. | President | 4320 S.W. 2ND COURT, PLANTATION, FL |
Name | Role | Address |
---|---|---|
FOLAND, VIRGIL | Treasurer | 4320 S.W. 2ND COURT, PLANTATION, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-12 | 4320 S.W. 2ND COURT, 105 SW 7TH AVE., PLANTATION, FL 33317 | No data |
CHANGE OF MAILING ADDRESS | 1996-08-12 | 4320 S.W. 2ND COURT, 105 SW 7TH AVE., PLANTATION, FL 33317 | No data |
REINSTATEMENT | 1990-10-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1990-10-02 | TACKETT, WILMA M. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1990-10-02 | 4320 S.W. 2ND COURT, PLANTATION, FL 33317 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-08-12 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State