Search icon

BFS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BFS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BFS OF FLORIDA, INC. 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: 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: 05 Sep 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000083637
FEI/EIN Number 593673672

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

Address: 609 S. COLLINS STREET, PLANT CITY, FL, 33563
Mail Address: 609 S. COLLINS STREET, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRON CHARLES D Director 12410 HWY 16 EAST, SHIRLEY, AR, 72153
FOSBENNER KEVIN D Director 6003 ELKINS STREET, TAMPA, FL, 33611
SHIELDS JAQUETTA D Director 510 E LANGFORD DRIVE, PLANT CITY, FL, 33563
SHIELDS JAQUETTA D Agent 510 E LANGFORD DRIVE, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-29 609 S. COLLINS STREET, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2004-07-29 609 S. COLLINS STREET, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2003-05-02 SHIELDS, JAQUETTA D -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 510 E LANGFORD DRIVE, PLANT CITY, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000552165 TERMINATED 1000000612217 HILLSBOROU 2014-04-18 2034-05-01 $ 1,160.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001513747 TERMINATED 1000000542322 HILLSBOROU 2013-09-25 2033-10-03 $ 1,077.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000991126 TERMINATED 1000000512057 HILLSBOROU 2013-05-16 2033-05-22 $ 373.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000876865 TERMINATED 1000000359101 HILLSBOROU 2012-10-24 2032-11-28 $ 1,194.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-07-29
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-05
Domestic Profit 2000-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State