Search icon

BNS, INC.

Company Details

Entity Name: BNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000031021
FEI/EIN Number 061838612
Address: 4429 Hollywood Blvd., Hollywood, FL, 33081-4823, US
Mail Address: PO Box 814823, Hollywood, FL, 33081-4823, US
Place of Formation: FLORIDA

Agent

Name Role Address
BIRKENWALD RICHARD P Agent 4429 Hollywood Blvd., Hollywood, FL, 330814823

President

Name Role Address
JASPE MARY S President PO Box 814823, Hollywood, FL, 330814823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08088900332 BOLTS-NUTS-STUDS-N-MORE EXPIRED 2008-03-28 2013-12-31 No data 17101 NE 19TH AVENUE, SUITE 203, NORTH MIAMI BEACH, FL, 33162
G08085900350 BOLTS-NUTS-STUDS-N-MORE, INC. EXPIRED 2008-03-25 2013-12-31 No data 17101 NE 19TH AVENUE, SUITE 203, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-21 4429 Hollywood Blvd., 814823, Hollywood, FL 33081-4823 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-21 4429 Hollywood Blvd., 814823, Hollywood, FL 33081-4823 No data
CHANGE OF MAILING ADDRESS 2015-01-12 4429 Hollywood Blvd., 814823, Hollywood, FL 33081-4823 No data

Documents

Name Date
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State