Search icon

B.S.Y.P., INC.

Company Details

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

Agent

Name Role Address
TACKETT, WILMA M. Agent 4320 S.W. 2ND COURT, PLANTATION, FL 33317

Vice President

Name Role Address
FOLAND, DALE Vice President 4320 S.W. 2ND COURT, PLANTATION, FL

President

Name Role Address
TACKETT, WILMA M. President 4320 S.W. 2ND COURT, PLANTATION, FL

Treasurer

Name Role Address
FOLAND, VIRGIL Treasurer 4320 S.W. 2ND COURT, PLANTATION, FL

Events

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

Documents

Name Date
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State