Entity Name: | BSM MONEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BSM MONEY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2021 (4 years ago) |
Document Number: | P15000030750 |
FEI/EIN Number |
47-3638077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 East Atlantic Ave, Delray Beach, FL, 33483, US |
Mail Address: | 3705 Nw 45th Ter, Cape Coral, FL, 33993, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Sergio | President | 3705 Nw 45th Ter, Cape Coral, FL, 33993 |
Smith Sergio | Agent | 3705 Nw 45th Ter, Cape Coral, FL, 33993 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000020084 | BSM FINANCIAL SERVICES | ACTIVE | 2022-02-17 | 2027-12-31 | - | 3501 NE 4TH AVE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-21 | 8 East Atlantic Ave, Delray Beach, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-21 | 3705 Nw 45th Ter, Cape Coral, FL 33993 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-21 | Smith, Sergio | - |
CHANGE OF MAILING ADDRESS | 2024-06-21 | 8 East Atlantic Ave, Delray Beach, FL 33483 | - |
REINSTATEMENT | 2021-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000428092 | ACTIVE | 1000000995773 | PALM BEACH | 2024-06-04 | 2034-07-10 | $ 849.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000624742 | ACTIVE | 1000000971838 | PALM BEACH | 2023-12-07 | 2043-12-20 | $ 7,234.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000210260 | ACTIVE | 1000000950781 | PALM BEACH | 2023-04-26 | 2043-05-10 | $ 10,399.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-21 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-05-03 |
REINSTATEMENT | 2021-02-11 |
AMENDED ANNUAL REPORT | 2018-12-11 |
REINSTATEMENT | 2018-05-08 |
REINSTATEMENT | 2016-10-21 |
Domestic Profit | 2015-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State