Search icon

BSI CONSULTANTS, INC.

Company Details

Entity Name: BSI CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Jun 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F93000002686
FEI/EIN Number 95-2936795
Address: 11590 W BERNARDO CT, #200, SAN DIEGO, CA 92127
Mail Address: 1221 W COLONIAL DR, # 300, ORLANDO, FL 32804
Place of Formation: CALIFORNIA

Agent

Name Role Address
BERRYMAN, RAY J Agent 1221 W COLONIAL DRIVE # 300, ORLANDO, FL 32804

Chairman

Name Role Address
BERRYMAN, RAY J Chairman 1221 W COLONIAL DRIVE # 300, ORLANDO, FL 32804

Director

Name Role Address
BERRYMAN, RAY J Director 1221 W COLONIAL DRIVE # 300, ORLANDO, FL 32804
RODRIGUEZ, JON Director 11590 W. BERNARDO CT., #200, SAN DIEGO, CA
FRIERY, MICHELLE Director 11590 W BERNARDO COURT # 200, SAN DIEGO, CA 92127

President

Name Role Address
BERRYMAN, RAY J President 1221 W COLONIAL DRIVE # 300, ORLANDO, FL 32804

Secretary

Name Role Address
BERRYMAN, MARY J Secretary 1221 W COLONIAL DRIVE # 300, ORLANDO, FL 32804

Treasurer

Name Role Address
RODRIGUEZ, JON Treasurer 11590 W. BERNARDO CT., #200, SAN DIEGO, CA

Vice President

Name Role Address
HENIGAR, ROBERT Vice President 10500 N. SURREY POINT, CRYSTAL RIVER, FL
KVANDAL, SCOTT Vice President 11890 W BERNARDE CT #200, SAN DIEGO, CA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-13 11590 W BERNARDO CT, #200, SAN DIEGO, CA 92127 No data
CHANGE OF MAILING ADDRESS 2000-02-13 11590 W BERNARDO CT, #200, SAN DIEGO, CA 92127 No data
REGISTERED AGENT NAME CHANGED 2000-02-13 BERRYMAN, RAY J No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-13 1221 W COLONIAL DRIVE # 300, ORLANDO, FL 32804 No data

Documents

Name Date
ANNUAL REPORT 2000-02-13
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State