Search icon

BHS2, INC. - Florida Company Profile

Company Details

Entity Name: BHS2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BHS2, 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: 09 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000129791
FEI/EIN Number 550808971

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

Address: 1073 TROON DR E, NICEVILLE, FL, 32578
Mail Address: 2106 ARNOLD PALMER BLVD, LOUISVILLE, KY, 40245
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERG THEODORE G Director 1073 TROON DR E, NICEVILLE, FL, 32578
STORCK JEFFREY Director 2106 ARNOLD PALMER BLVD, LOUISVILLE, KY, 40245
BERG THEODORE G Agent 1073 TROON DR E, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2008-01-09 1073 TROON DR E, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State