Search icon

BSI.TV, INC. - Florida Company Profile

Company Details

Entity Name: BSI.TV, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BSI.TV, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000088616
FEI/EIN Number 27-4033745

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

Address: 2900 Banyan St, Apt. 202, Fort Lauderdale, FL 33316
Mail Address: 2900 Banyan St, Apt. 202, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBESMAN, ROBERT Agent 2900 Banyan St, Apt. 202, Fort Lauderdale, FL 33316
LIEBESMAN, ROBERT J. President 1054, Opal St Apt. A San Diego, CA 92109
LIEBESMAN, ROBERT J. Secretary 1054, Opal St Apt. A San Diego, CA 92109
LIEBESMAN, ROBERT J. Treasurer 1054, Opal St Apt. A San Diego, CA 92109
LIEBESMAN, ROBERT J. Director 1054, Opal St Apt. A San Diego, CA 92109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 2900 Banyan St, Apt. 202, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2022-01-25 2900 Banyan St, Apt. 202, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 2900 Banyan St, Apt. 202, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2020-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-01 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 LIEBESMAN, ROBERT -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-01-13
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-10-01
ANNUAL REPORT 2013-07-26
ANNUAL REPORT 2012-02-27
REINSTATEMENT 2011-10-12

Date of last update: 23 Feb 2025

Sources: Florida Department of State