Search icon

BSC TRENDS INC

Company Details

Entity Name: BSC TRENDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000065441
FEI/EIN Number 452798953
Address: 955 UNIVERSITY BLVD N, JACKSONVILLE, FL, 32211, US
Mail Address: 955 UNIVERSITY BLVD N, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
YI HYON C Agent 12890 DUNES LAKE TERRACE, JACKSONVILLE, FL, 32225

President

Name Role Address
YI HYON C President 12890 DUNES LAKE TERRACE, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
YI HYON C Secretary 12890 DUNES LAKE TERRACE, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
YI HYON C Treasurer 12890 DUNES LAKE TERRACE, JACKSONVILLE, FL, 32225

Director

Name Role Address
YI HYON C Director 12890 DUNES LAKE TERRACE, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083303 AMY'S BEAUTY SUPPLY EXPIRED 2011-08-22 2016-12-31 No data 955 UNIVERSITY BLVD N, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001168953 TERMINATED 1000000643377 DUVAL 2014-10-16 2024-12-17 $ 646.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14001168961 TERMINATED 1000000643379 DUVAL 2014-10-15 2034-12-17 $ 9,653.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000336130 TERMINATED 1000000592382 DUVAL 2014-03-05 2034-03-13 $ 873.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A KING

Documents

Name Date
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-10
Domestic Profit 2011-07-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State