Search icon

B H S B, INC.

Company Details

Entity Name: B H S B, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000089502
FEI/EIN Number 300267375
Address: 2735 COMMERCE PKWY, NORTH PORT, FL, 34289
Mail Address: 2030 MAIN STREET, 1030, IRVINE, CA, 92614, US
ZIP code: 34289
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Vice President

Name Role Address
NAMER ROBERT Vice President 636 BROADWAY, THIRD FLOOR, SAN DIEGO, CA, 92101

Treasurer

Name Role Address
NAMER ROBERT Treasurer 636 BROADWAY, THIRD FLOOR, SAN DIEGO, CA, 92101

Director

Name Role Address
NAMER ROBERT Director 636 BROADWAY, THIRD FLOOR, SAN DIEGO, CA, 92101
LAHLOU R'NELLE Director 636 BROADWAY, THIRD FLOOR, SAN DIEGO, CA, 92101

Secretary

Name Role Address
LAHLOU R'NELLE Secretary 636 BROADWAY, THIRD FLOOR, SAN DIEGO, CA, 92101

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 2735 COMMERCE PKWY, NORTH PORT, FL 34289 No data
REGISTERED AGENT NAME CHANGED 2007-03-16 NRAI SERVICES, INC No data
CHANGE OF MAILING ADDRESS 2007-03-01 2735 COMMERCE PKWY, NORTH PORT, FL 34289 No data

Documents

Name Date
ANNUAL REPORT 2009-09-25
ANNUAL REPORT 2008-01-09
Reg. Agent Change 2007-03-16
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State