Search icon

BSB REALTY SERVICES,INC - Florida Company Profile

Company Details

Entity Name: BSB REALTY SERVICES,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BSB REALTY SERVICES,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: 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: 23 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000016573
FEI/EIN Number 800353910

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

Address: 5700 COLLINS AVE., APT.6E, MIAMI BEACH, FL, 33140, US
Mail Address: 5700 COLLINS AVE., APT.6E, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORISSOV BORIS S Agent 5700 COLLINS AVE., MIAMI BEACH, FL, 33140
BORISSOV BORIS S President 5700 COLLINS AVE.,APT.6E, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-11 5700 COLLINS AVE., APT.6E, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2009-06-11 5700 COLLINS AVE., APT.6E, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-11 5700 COLLINS AVE., APT.6E, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
Reg. Agent Change 2009-06-11

Date of last update: 01 May 2025

Sources: Florida Department of State