Search icon

BSRS CONSULTING, INC. - Florida Company Profile

Company Details

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

BSRS CONSULTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: P06000068662
FEI/EIN Number 204933661

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

Mail Address: 8328 OLD TOWN DRIVE, TAMPA, FL, 33647, US
Address: 8328 Old Town Dr, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JON P President 8328 OLD TOWN DRIVE, TAMPA, FL, 33647
Smith Jon P Agent 8328 OLD TOWN DRIVE, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039324 BUSINESS RESULTS WITH SOLUTIONS CONSULTING EXPIRED 2012-04-26 2017-12-31 - 8328 OLD TOWN DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 8328 Old Town Dr, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Smith, Jon Paul -
NAME CHANGE AMENDMENT 2022-10-28 BSRS CONSULTING, INC. -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2011-03-24 8328 Old Town Dr, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-24 8328 OLD TOWN DRIVE, TAMPA, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000301971 TERMINATED 1000000264487 HILLSBOROU 2012-04-18 2032-04-25 $ 990.00 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 2024-03-22
ANNUAL REPORT 2023-04-28
Name Change 2022-10-28
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State