Search icon

BSC VENTURES, INC.

Company Details

Entity Name: BSC VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000025284
FEI/EIN Number 200701734
Address: 2586 GRAND CENTRAL PARKWAY, #14, ORLANDO, FL, 32839
Mail Address: 2586 GRAND CENTRAL PARKWAY, #14, ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CONE BARBARA S Agent 2586 GRAND CENTRAL PARKWAY, ORLANDO, FL, 32839

President

Name Role Address
CONE BARBARA S President 2586 GRAND CENTRAL PARKWAY #14, ORLANDO, FL, 32839

Vice President

Name Role Address
CONE BARBARA S Vice President 2586 GRAND CENTRAL PARKWAY #14, ORLANDO, FL, 32839

Secretary

Name Role Address
CONE BARBARA S Secretary 2586 GRAND CENTRAL PARKWAY #14, ORLANDO, FL, 32839

Treasurer

Name Role Address
CONE BARBARA S Treasurer 2586 GRAND CENTRAL PARKWAY #14, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-02 2586 GRAND CENTRAL PARKWAY, #14, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2007-07-02 2586 GRAND CENTRAL PARKWAY, #14, ORLANDO, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-02 2586 GRAND CENTRAL PARKWAY, #14, ORLANDO, FL 32839 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001031395 ACTIVE 1000000384066 ORANGE 2012-11-19 2032-12-19 $ 1,904.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000533454 TERMINATED 1000000104908 9812 6575 2009-01-09 2029-02-04 $ 3,466.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000682160 TERMINATED 1000000104908 9812 6575 2009-01-09 2029-02-18 $ 3,466.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000608413 TERMINATED 1000000104908 9812 6575 2009-01-09 2029-02-11 $ 3,466.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000033812 TERMINATED 1000000057270 9397 2857 2007-08-15 2028-02-06 $ 7,916.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-08-13
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
Domestic Profit 2004-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State