Search icon

BSA ADVERTISING, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BSA ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 1984 (41 years ago)
Branch of: BSA ADVERTISING, INC., NEW YORK (Company Number 880511)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03271
FEI/EIN Number 112149666

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

Address: 360 LEXINGTON AVENUE, NEW YORK, NY, 10017
Mail Address: 360 LEXINGTON AVENUE, NEW YORK, NY, 10017
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
KAPLAN BERNARD H President 19707 TURNBERRY WAY, NORTH MIAMI, FL, 33180
KAPLAN BERNARD H Secretary 19707 TURNBERRY WAY, NORTH MIAMI, FL, 33180
KAPLAN BERNARD H Director 19707 TURNBERRY WAY, NORTH MIAMI, FL, 33180
IAN KAPLAN Secretary 19707 TURNBERRY WAY, NORTH MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1994-06-17 - -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1993-06-14 BSA ADVERTISING, INC. -
REGISTERED AGENT NAME CHANGED 1992-09-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-09-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000009606 ACTIVE 1000000068595 018338 001512 2007-12-26 2028-01-09 $ 884.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J06000098066 LAPSED 06-3080 CACE (04) 17TH CIRCUIT COURT BROWARD 2006-05-01 2011-05-15 $85.828.02 CABOT CYPRESS CREEK TOWER LEASECO, LLC, 100 SUMMER STREET, 23RD FLOOR, BOSTON, MA 02111

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-06-07
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State