Search icon

BSR REFERRALS, INC. - Florida Company Profile

Company Details

Entity Name: BSR REFERRALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BSR REFERRALS, 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: 18 Jun 2009 (16 years ago)
Date of dissolution: 07 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2021 (4 years ago)
Document Number: P09000053083
FEI/EIN Number 270392348

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

Address: 623 39th Street West, Suite 2, Bradenton, FL, 34205, US
Mail Address: 623 39th Street West, Suite 2, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLONE XENA A President 3911 24TH AVE. W., BRADENTON, FL, 34205
VALLONE XENA A Vice President 3911 24TH AVE. W., BRADENTON, FL, 34205
VALLONE DAVID A Secretary 3911 24TH AVE. W., BRADENTON, FL, 34205
VALLONE XENA A Agent 3911 24TH AVE. W., BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 623 39th Street West, Suite 2, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2017-04-26 623 39th Street West, Suite 2, Bradenton, FL 34205 -
AMENDMENT 2009-09-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-07
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State