Search icon

BSI FINANCIAL SERVICES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BSI FINANCIAL SERVICES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BSI FINANCIAL SERVICES, INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Sep 1986 (39 years ago)
Document Number: G88537
FEI/EIN Number 592320859

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

Address: 510 SAVONA COURT, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 510 SAVONA COURT, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODARD W. BRUCE P Director 510 SAVONA COURT, ALTAMONTE SPRINGS, FL, 32701
WOODARD W. BRUCE P President 510 SAVONA COURT, ALTAMONTE SPRINGS, FL, 32701
WOODARD JEAN H Director 510 SAVONA COURT, ALTAMONTE SPRINGS, FL, 32701
WOODARD JEAN H Vice President 510 SAVONA COURT, ALTAMONTE SPRINGS, FL, 32701
WOODARD W. BRUCE Agent 510 SAVONA COURT, ALTAMONTE SPRINGS, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000165456 NATIONAL ONLINE TAX SERVICE EXPIRED 2009-10-15 2014-12-31 - 510 SAVONA COURT, ALTAMONTE SPRINGS, FL, 32701
G92366001085 BSI ACTIVE 1992-12-31 2027-12-31 - 510 SAVONA COURT, ALTAMONTE SPRINGS, FL, 32701, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-26 510 SAVONA COURT, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-07 510 SAVONA COURT, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-07 510 SAVONA COURT, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 1996-04-26 WOODARD, W. BRUCE -
NAME CHANGE AMENDMENT 1986-09-25 BSI FINANCIAL SERVICES, INCORPORATED -

Court Cases

Title Case Number Docket Date Status
DONNA STEENKAMP VS SECRETARY OF VETERANS AFFAIRS, ET AL., 2D2023-0791 2023-04-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
22-CA-1536

Parties

Name DONNA STEENKAMP
Role Appellant
Status Active
Name BSI FINANCIAL SERVICES, INCORPORATED
Role Appellee
Status Active
Name SECRETARY OF VETERANS AFFAIRS OF WASHINGTON DC
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name SECRETARY OF VETERANS AFFAIRS
Role Appellee
Status Active
Representations ERNEST P. WAGNER, ESQ., JULIA KAPUSTA, ESQ., ROGER B. HANDBERG, UNITED STATES ATTORNEY, TODD B. GRANDY, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DONNA STEENKAMP
Docket Date 2023-06-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SECRETARY OF VETERANS AFFAIRS
Docket Date 2023-06-19
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ REQUEST FOR EMERGENCY STAY PENDING REVIEW
On Behalf Of DONNA STEENKAMP
Docket Date 2023-06-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of SECRETARY OF VETERANS AFFAIRS
Docket Date 2023-05-30
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellee Secretary of Veterans Affairs' motion for clarification on briefing schedule is granted to the extent that the answer brief(s) shall be served by June 19, 2023.
Docket Date 2023-05-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied.
Docket Date 2023-05-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DONNA STEENKAMP
Docket Date 2023-05-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DONNA STEENKAMP
View View File
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SECRETARY OF VETERANS AFFAIRS
Docket Date 2023-05-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion for an extension of time is granted as follows. Appellant mayserve a response to Appellee's motion to dismiss within seven days of the date of thisorder. If Appellee's motion to dismiss is denied, this court will set a new deadline for theinitial brief.
Docket Date 2023-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DONNA STEENKAMP
Docket Date 2023-05-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ PS DONNA STEENKAMP
On Behalf Of DONNA STEENKAMP
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SECRETARY OF VETERANS AFFAIRS
Docket Date 2023-04-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SECRETARY OF VETERANS AFFAIRS
Docket Date 2023-04-24
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ NOT TEXT SEARCHABLE
On Behalf Of SECRETARY OF VETERANS AFFAIRS
Docket Date 2023-04-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuant to section57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of thisorder.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DONNA STEENKAMP
Docket Date 2023-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s “Request for Emergency Stay Pending Review” is denied withoutprejudice to appellant’s first seeking relief in the trial court and thereafter seeking reviewof the trial court’s order by motion in the proceeding if necessary. See Fla. R. App. P.9.310(a), (f).
Docket Date 2023-05-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ ON BRIEFING SCHEDULE
On Behalf Of SECRETARY OF VETERANS AFFAIRS
Docket Date 2023-05-09
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Appendix to the Initial Brief in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
MARIA MOSCARITOLO VS BSI FINANCIAL SERVICES and VENTURES TRUST 4D2018-2225 2018-07-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13006536

Parties

Name MARIA MOSCARITOLO
Role Appellant
Status Active
Name VENTURES TRUST
Role Respondent
Status Active
Name BSI FINANCIAL SERVICES, INCORPORATED
Role Respondent
Status Active
Representations Robertson, Anschutz & Schneid, Cheryl J Lister, HOPE T. CANNON
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-09-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that this court’s September 5, 2018 order is amended as follows:ORDERED that the petition for writ of prohibition is denied on the merits. Further, ORDERED that the petitioner’s August 22, 2018 motion is denied as moot.GERBER, C.J., WARNER and CONNER, JJ., concur.
Docket Date 2018-09-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the July 18, 2018 petition for writ of prohibition is denied. Further,ORDERED that the petitioner’s August 22, 2018 motion is denied as moot.GERBER, C.J., WARNER and CONNER, JJ., concur.
Docket Date 2018-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPLEMENT PETITION
On Behalf Of MARIA MOSCARITOLO
Docket Date 2018-08-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MARIA MOSCARITOLO
Docket Date 2018-08-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARIA MOSCARITOLO
Docket Date 2018-07-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee's July 19, 2018 response, it is ORDERED that the July 18, 2018 "motion to of recusal of Judge Lazarus" is treated as a Petition for Writ of Prohibition. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. The petition shall proceed under a new case number.
Docket Date 2018-07-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-07-25
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-07-18
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ "MOTION TO OF RECUSAL OF JUDGE LAZARUS"
On Behalf Of MARIA MOSCARITOLO
Docket Date 2018-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHANTAL PIERRE VS HMC ASSETS, LLC, ETC., ET AL. 4D2016-1919 2016-06-08 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12025345

Parties

Name CHANTAL PIERRE, LLC
Role Appellant
Status Active
Name BSI FINANCIAL SERVICES, INCORPORATED
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name HMC ASSETS, LLC, ETC.
Role Appellee
Status Active
Representations Albertelli Law
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellant's July 26, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, no further extensions will be permitted for this purpose and if the initial brief is not served within the time provided for in this order, the above-styled case will be dismissed without further notice.
Docket Date 2016-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHANTAL PIERRE
Docket Date 2016-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 23, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHANTAL PIERRE
Docket Date 2016-06-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHANTAL PIERRE
Docket Date 2016-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State