Entity Name: | BS PROPERTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Sep 2009 (15 years ago) |
Date of dissolution: | 11 Oct 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 11 Oct 2016 (8 years ago) |
Document Number: | P09000080541 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 8049 Clear Shore Circle, Delray Beach, FL, 33446, US |
Mail Address: | 8049 Clear Shore Circle, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REIDY DONNA | Agent | 8049 CLEAR SHORE CIRCLE, DELRAY BEACH, FL, 33446 |
Name | Role | Address |
---|---|---|
Marsa Pavel | Chief Executive Officer | 8049 Clear Shore Circle, Delray Beach, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2016-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-19 | 8049 Clear Shore Circle, Delray Beach, FL 33446 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-19 | 8049 Clear Shore Circle, Delray Beach, FL 33446 | No data |
AMENDMENT | 2014-11-12 | No data | No data |
REINSTATEMENT | 2011-03-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2016-10-11 |
Reg. Agent Resignation | 2016-05-13 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-04-19 |
Amendment | 2014-11-12 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-02-27 |
REINSTATEMENT | 2011-03-08 |
Domestic Profit | 2009-09-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State