Search icon

BFRS, INC. - Florida Company Profile

Company Details

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

BFRS, 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: 11 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000012741
Address: 3818 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33713, US
Mail Address: 3818 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN SAFETY COUNCIL, INC. Agent -
ARVIN DARRICK President 3818 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33713
ARVIN DARRICK Treasurer 3818 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33713
ARVIN DARRICK Director 3818 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33713
O'KONSKI HILARY Vice President 3818 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33713
O'KONSKI HILARY Secretary 3818 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000068559 SNAP FITNESS EXPIRED 2010-07-26 2015-12-31 - 3818 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 3818 1ST AVENUE NORTH, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2025-01-01 3818 1ST AVENUE NORTH, ST. PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 3818 1ST AVENUE NORTH, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2024-01-01 3818 1ST AVENUE NORTH, ST. PETERSBURG, FL 33713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000223029 ACTIVE 1000000210559 HILLSBOROU 2011-04-05 2031-04-13 $ 2,512.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Domestic Profit 2010-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State